RCM PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

RCM PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03648647

Incorporation date

12/10/1998

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon18/12/2011
Final Gazette dissolved following liquidation
dot icon18/09/2011
Administrator's progress report to 2011-09-09
dot icon18/09/2011
Administrator's progress report to 2011-09-09
dot icon18/09/2011
Notice of move from Administration to Dissolution on 2011-09-13
dot icon26/04/2011
Administrator's progress report to 2011-03-21
dot icon02/03/2011
Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon24/02/2011
Notice of extension of period of Administration
dot icon25/10/2010
Administrator's progress report to 2010-09-21
dot icon03/06/2010
Result of meeting of creditors
dot icon16/05/2010
Statement of administrator's proposal
dot icon06/04/2010
Registered office address changed from Unit 19 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HA on 2010-04-07
dot icon05/04/2010
Appointment of an administrator
dot icon08/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2009
Appointment of Mr Stephen Anthony Gauci as a director
dot icon22/12/2009
Termination of appointment of Francis Wort as a director
dot icon07/06/2009
Return made up to 10/11/08; full list of members
dot icon16/03/2009
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 13/10/07; full list of members
dot icon25/09/2008
Director and Secretary's Change of Particulars / kevin hornby / 24/07/2007 / HouseName/Number was: , now: fairview; Street was: octagon lodge, now: lowbridge lane; Area was: romsey road, ower, now: ; Post Town was: southampton, now: gosberton; Region was: hampshire, now: lincolnshire; Post Code was: SO51 6AH, now: PE11 4NT
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/09/2007
Ad 04/09/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon14/09/2007
Nc inc already adjusted 04/09/07
dot icon14/09/2007
Resolutions
dot icon19/01/2007
New secretary appointed;new director appointed
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon04/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon04/01/2007
Registered office changed on 05/01/07 from: 1 the square ramsbury marlborough wiltshire SN8 2PE
dot icon21/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Return made up to 13/10/06; full list of members
dot icon23/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/11/2005
Return made up to 13/10/05; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/07/2005
Amended full accounts made up to 2003-09-30
dot icon31/03/2005
Full accounts made up to 2003-09-30
dot icon28/03/2005
Auditor's resignation
dot icon28/02/2005
Director's particulars changed
dot icon05/10/2004
Return made up to 13/10/04; full list of members
dot icon05/10/2004
Secretary's particulars changed
dot icon16/12/2003
Full accounts made up to 2002-09-30
dot icon06/10/2003
Return made up to 13/10/03; full list of members
dot icon17/11/2002
Return made up to 13/10/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon17/06/2002
Auditor's resignation
dot icon30/04/2002
New director appointed
dot icon08/01/2002
Return made up to 13/10/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon06/02/2001
Registered office changed on 07/02/01 from: 1 the square ramsbury marlborough wiltshire SN8 2PE
dot icon06/02/2001
Return made up to 13/10/00; full list of members
dot icon06/02/2001
Registered office changed on 07/02/01
dot icon03/09/2000
Secretary's particulars changed
dot icon15/05/2000
Full accounts made up to 1999-09-30
dot icon11/03/1999
Particulars of mortgage/charge
dot icon28/02/1999
Certificate of change of name
dot icon21/02/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon11/02/1999
Registered office changed on 12/02/99 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Secretary resigned
dot icon12/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
12/10/1998 - 26/01/1999
339
Fitton, Andrew Charles
Director
26/01/1999 - 12/12/2006
36
Backhouse, Russell John
Secretary
26/01/1999 - 12/12/2006
12
Hornby, Kevin Edward John
Director
12/12/2006 - Present
3
Hornby, Kevin
Secretary
12/12/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RCM PRODUCTS LIMITED

RCM PRODUCTS LIMITED is an(a) Dissolved company incorporated on 12/10/1998 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RCM PRODUCTS LIMITED?

toggle

RCM PRODUCTS LIMITED is currently Dissolved. It was registered on 12/10/1998 and dissolved on 18/12/2011.

Where is RCM PRODUCTS LIMITED located?

toggle

RCM PRODUCTS LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does RCM PRODUCTS LIMITED do?

toggle

RCM PRODUCTS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for RCM PRODUCTS LIMITED?

toggle

The latest filing was on 18/12/2011: Final Gazette dissolved following liquidation.