Company NameRonyar Homes Limited
Company StatusDissolved
Company Number04528842
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Charles Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHighways Finningham Road
Rickinghall
Diss
Norfolk
IP22 1LP
Director NameMichael Ernest Draper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleBuilder
Correspondence AddressOrchard Cottage
The Common Mellis
Eye
Suffolk
IP23 8EB
Director NameMr Graham George Raynor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End Farm Worlds End
Valley Lane Buxhall
Stowmarket
Suffolk
IP14 3ED
Secretary NameMr Philip Charles Brown
NationalityEnglish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHighways Finningham Road
Rickinghall
Diss
Norfolk
IP22 1LP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Broadway
North Orbital Road Denham
Uxbridge
Middlesex
UB9 5HB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Financials

Year2014
Net Worth-£2,959
Cash£2,684
Current Liabilities£8,230

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 02/09/03; full list of members (7 pages)
21 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 November 2002Ad 01/11/02--------- £ si 87@1=87 £ ic 3/90 (2 pages)
10 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Ad 06/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)