GEORGE E.H. RANDALL (STROOD) LIMITED
Status | DISSOLVED |
Company No. | 01210556 |
Category | Private Limited Company |
Incorporated | 02 May 1975 |
Age | 49 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2010 |
Years | 14 years, 3 months, 14 days |
SUMMARY
GEORGE E.H. RANDALL (STROOD) LIMITED is an dissolved private limited company with number 01210556. It was incorporated 49 years, 28 days ago, on 02 May 1975 and it was dissolved 14 years, 3 months, 14 days ago, on 16 February 2010. The company address is Tesco House Tesco House, Cheshunt, EN8 9SL, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 10 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director marcus vinnicombe
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director steven rigby
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director lucy neville rolfe
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew higginson
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary helen o'keefe
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed marcus hurst vinnicombe
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from montague place quayside chatham kent ME4 4QU
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director raymond suddick
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan mark lloyd
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen jane o'keefe
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed steven andrew rigby
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed lucy jeanne neville rolfe
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrew thomas higginson
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director julia suddick
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary joan randall
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director george randall
Documents
Legacy
Date: 05 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/07/01
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 07 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/00; full list of members
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 13 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 13/07/00 from: 20 star hill rochester kent ME1 1UU
Documents
Accounts with accounts type full
Date: 09 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/98; no change of members
Documents
Accounts with accounts type full
Date: 13 Jan 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 02 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/96; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/95; no change of members
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/07/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Oct 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/93; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/92; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 12 Jul 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 27/06/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Jan 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 22 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/06/90; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 13 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/03/89; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 10 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/04/88; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 19 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/01/87; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 15 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 10/04/86; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1986
Action Date: 31 Jul 1985
Category: Accounts
Type: AA
Made up date: 1985-07-31
Documents
Accounts with made up date
Date: 13 Dec 1983
Action Date: 31 Jul 1982
Category: Accounts
Type: AA
Made up date: 1982-07-31
Documents
Accounts with made up date
Date: 14 Jul 1982
Action Date: 31 Jul 1981
Category: Accounts
Type: AA
Made up date: 1981-07-31
Documents
Some Companies
76 WARDS WHARF APPROACH,LONDON,E16 2EX
Number: | 09905563 |
Status: | ACTIVE |
Category: | Private Limited Company |
H&A BUSINESS CONSULTANTS LIMITED
85 MASSINGBERD WAY,LONDON,SW17 6AG
Number: | 09624112 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10965095 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
316 WESTERN ROAD,SOUTHALL,UB2 5JU
Number: | 08704433 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICKLEFIELD,SANDON,SG9 0QU
Number: | 08580395 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 THE STEPPING STONES,BRISTOL,BS4 4EY
Number: | 10689891 |
Status: | ACTIVE |
Category: | Private Limited Company |