RI DORMANT NO.10 LIMITED

Register to unlock more data on OkredoRegister

RI DORMANT NO.10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02069931

Incorporation date

02/11/1986

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1986)
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon18/09/2011
Application to strike the company off the register
dot icon13/09/2011
Director's details changed for Gareth Trevor Brown on 2010-01-01
dot icon07/09/2011
Resolutions
dot icon10/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon19/12/2010
Director's details changed for Paul Griffiths on 2009-10-01
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/04/2010
Director's details changed for Paul Griffiths on 2009-10-01
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/09/2009
Statement by Directors
dot icon21/09/2009
Miscellaneous
dot icon21/09/2009
Solvency Statement dated 14/09/09
dot icon21/09/2009
Resolutions
dot icon28/08/2009
Certificate of change of name
dot icon24/08/2009
Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, no
dot icon01/06/2009
Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
dot icon25/05/2009
Return made up to 04/04/09; full list of members
dot icon09/11/2008
Director's Change of Particulars / paul griffiths / 01/11/2008 / HouseName/Number was: , now: chalvington manor; Street was: mill barn, now: church farm lane; Area was: silver hill hurst green, now: chalvington; Post Town was: etchingham, now: hailsham; Post Code was: TN19 7QD, now: BN27 3TD; Country was: , now: united kingdom
dot icon06/10/2008
Director appointed alexandra laan
dot icon25/09/2008
Accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 04/04/08; full list of members
dot icon07/01/2008
Director resigned
dot icon21/11/2007
Secretary's particulars changed
dot icon13/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon23/05/2007
Accounts made up to 2006-12-25
dot icon25/04/2007
Return made up to 04/04/07; full list of members
dot icon12/11/2006
Secretary's particulars changed
dot icon04/11/2006
Accounts made up to 2005-12-25
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon09/07/2006
Registered office changed on 10/07/06 from: rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon18/04/2006
Return made up to 04/04/06; full list of members
dot icon06/11/2005
New director appointed
dot icon06/11/2005
New director appointed
dot icon06/11/2005
Director resigned
dot icon06/09/2005
Accounts made up to 2004-12-26
dot icon14/05/2005
Return made up to 04/04/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon27/04/2005
Director's particulars changed
dot icon24/10/2004
Full accounts made up to 2003-12-27
dot icon07/04/2004
Return made up to 04/04/04; full list of members
dot icon14/06/2003
Accounts made up to 2002-12-29
dot icon30/04/2003
Return made up to 04/04/03; full list of members
dot icon24/07/2002
Accounts made up to 2001-12-30
dot icon04/05/2002
Return made up to 04/04/02; no change of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Director's particulars changed
dot icon25/04/2001
Return made up to 04/04/01; no change of members
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New director appointed
dot icon20/09/2000
Full accounts made up to 1999-12-26
dot icon18/04/2000
Return made up to 04/04/00; full list of members
dot icon29/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon10/05/1999
Full accounts made up to 1998-12-27
dot icon01/05/1999
Return made up to 04/04/99; no change of members
dot icon07/03/1999
Director's particulars changed
dot icon30/10/1998
Full accounts made up to 1997-12-28
dot icon16/08/1998
Auditor's resignation
dot icon13/07/1998
Declaration of satisfaction of mortgage/charge
dot icon29/03/1998
Return made up to 04/04/98; no change of members
dot icon26/03/1998
Registered office changed on 27/03/98 from: garland road legal dept east grinstead west sussex RH19 2DR
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon28/10/1997
Full accounts made up to 1996-12-29
dot icon15/06/1997
New director appointed
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary resigned;director resigned
dot icon17/04/1997
Return made up to 04/04/97; full list of members
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon12/01/1997
Certificate of change of name
dot icon08/01/1997
Ad 20/12/96--------- £ si 54000000@1=54000000 £ ic 100/54000100
dot icon08/01/1997
£ nc 100/54000100 20/12/96
dot icon26/11/1996
Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY
dot icon21/11/1996
Resolutions
dot icon01/09/1996
New director appointed
dot icon01/09/1996
New director appointed
dot icon01/09/1996
Director resigned
dot icon01/09/1996
Director resigned
dot icon11/05/1996
Accounts made up to 1995-12-31
dot icon11/05/1996
Return made up to 04/04/96; no change of members
dot icon11/05/1996
Director's particulars changed
dot icon03/07/1995
Secretary's particulars changed
dot icon22/05/1995
Accounts made up to 1994-12-25
dot icon11/04/1995
Return made up to 04/04/95; full list of members
dot icon30/08/1994
Accounts made up to 1993-12-26
dot icon30/08/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon13/04/1994
Return made up to 04/04/94; no change of members
dot icon08/01/1994
Accounting reference date extended from 31/10 to 31/12
dot icon21/12/1993
Director's particulars changed
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon10/11/1993
Auditor's resignation
dot icon06/11/1993
New director appointed
dot icon04/11/1993
Registered office changed on 05/11/93 from: shakespear house 168,lavender hill london SW11 5TG
dot icon04/11/1993
New director appointed
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon01/11/1993
Secretary resigned
dot icon01/11/1993
New secretary appointed
dot icon18/05/1993
Full accounts made up to 1992-11-01
dot icon28/04/1993
Return made up to 04/04/93; no change of members
dot icon26/07/1992
Full accounts made up to 1991-11-03
dot icon22/04/1992
Return made up to 04/04/92; full list of members
dot icon03/09/1991
Full accounts made up to 1990-11-04
dot icon04/06/1991
Return made up to 10/04/91; no change of members
dot icon13/12/1990
Certificate of change of name
dot icon29/10/1990
Full accounts made up to 1989-11-05
dot icon09/10/1990
Return made up to 10/04/90; full list of members
dot icon23/07/1990
Director resigned;new director appointed
dot icon04/07/1990
Director resigned;new director appointed
dot icon03/07/1990
Declaration of satisfaction of mortgage/charge
dot icon08/04/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Director resigned;new director appointed
dot icon06/02/1990
Particulars of mortgage/charge
dot icon25/01/1990
Full accounts made up to 1988-11-06
dot icon16/08/1989
Director resigned
dot icon17/07/1989
Return made up to 04/04/89; full list of members
dot icon22/06/1989
Director resigned;new director appointed
dot icon27/03/1989
Certificate of change of name
dot icon14/12/1988
Director resigned
dot icon05/10/1988
Full accounts made up to 1987-10-25
dot icon12/06/1988
Return made up to 05/04/88; full list of members
dot icon02/02/1988
Director resigned
dot icon14/12/1987
Director resigned;new director appointed
dot icon16/11/1987
Registered office changed on 17/11/87 from: 18 old town clapham london SW4OJY
dot icon28/04/1987
Return made up to 31/03/87; full list of members
dot icon07/04/1987
Particulars of mortgage/charge
dot icon16/03/1987
Accounting reference date notified as 31/10
dot icon03/02/1987
Secretary resigned;new secretary appointed
dot icon03/02/1987
Director resigned;new director appointed
dot icon03/02/1987
Registered office changed on 04/02/87 from: 47 brunswick place london N1 6EE
dot icon02/02/1987
Gazettable document
dot icon18/12/1986
Certificate of change of name
dot icon02/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLANT NOMINEES LIMITED
Corporate Secretary
21/05/1997 - Present
312
Bourne, Anthony Alfred
Director
20/08/1996 - 21/05/1997
65
Griffiths, Paul
Director
08/09/2005 - Present
128
Laan, Alexandra Jane
Director
29/09/2008 - Present
163
Brown, Gareth Trevor
Director
04/09/2006 - Present
93

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 RI DORMANT NO.10 LIMITED

RI DORMANT NO.10 LIMITED is an(a) Dissolved company incorporated on 02/11/1986 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 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 RI DORMANT NO.10 LIMITED?

toggle

RI DORMANT NO.10 LIMITED is currently Dissolved. It was registered on 02/11/1986 and dissolved on 09/01/2012.

Where is RI DORMANT NO.10 LIMITED located?

toggle

RI DORMANT NO.10 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does RI DORMANT NO.10 LIMITED do?

toggle

RI DORMANT NO.10 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for RI DORMANT NO.10 LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via voluntary strike-off.