London
W1T 4BQ
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2012) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 5 St. Thomas Place Wheathampstead St. Albans Hertfordshire AL4 8BG |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 22 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St. Thomas Place Wheathampstead St. Albans Hertfordshire AL4 8BG |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Simon Wesley Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bray Pine Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Prof Alan Wimmera Marsden |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 Buckingham Way Timperley Altrincham Cheshire WA15 6PQ |
Director Name | Stephen Malcolm Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Livory Draycote Farm Draycote Rugby Warwickshire CV23 9RB |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Stephen Malcolm Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Livory Draycote Farm Draycote Rugby Warwickshire CV23 9RB |
Secretary Name | Michael John Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Links Cottage Links Road, Bradwell Braintree Essex CM77 8DS |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lancaster Road St Albans Hertfordshire AL1 4EP |
Registered Address | 13 Fitzroy Street London W1T 4BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
8 June 2011 | Company name changed rossmore mca LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed rossmore mca LIMITED\certificate issued on 08/06/11
|
3 November 2010 | Resignation of an auditor (1 page) |
3 November 2010 | Resignation of an auditor (1 page) |
4 August 2010 | Director's details changed for Dr Alan James Belfield on 30 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Alan James Belfield on 30 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr David Arthur Whittleton on 21 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David Arthur Whittleton on 21 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Alan James Belfield on 21 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Alan James Belfield on 21 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 May 2009 | Director appointed mr matthew stuart tweedie (1 page) |
8 May 2009 | Director appointed mr matthew stuart tweedie (1 page) |
3 April 2009 | Appointment Terminated Director terence hill (1 page) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
31 July 2008 | Director appointed mr terence malcolm hill (1 page) |
31 July 2008 | Director appointed mr terence malcolm hill (1 page) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 13 fitzroy street london W1P 6BQ (1 page) |
6 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 13 fitzroy street london W1P 6BQ (1 page) |
6 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 July 2007 | Location of register of members (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
21 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
23 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: rossmore house haseley manor, hatton warwick warwickshire CV35 7LU (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: rossmore house haseley manor, hatton warwick warwickshire CV35 7LU (1 page) |
27 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Memorandum and Articles of Association (12 pages) |
18 July 2001 | Memorandum and Articles of Association (12 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
29 June 2001 | Company name changed rdc-mca LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed rdc-mca LIMITED\certificate issued on 29/06/01 (2 pages) |
21 June 2001 | Incorporation (16 pages) |