RI DORMANT NO.13 LIMITED

Register to unlock more data on OkredoRegister

RI DORMANT NO.13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01109503

Incorporation date

19/04/1973

Size

Full

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 09/12/1980)
dot icon08/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2010
Director's details changed for Paul Griffiths on 2009-10-01
dot icon19/04/2010
Secretary's details changed for Paul Griffiths on 2009-10-01
dot icon06/02/2010
Voluntary strike-off action has been suspended
dot icon15/12/2009
First Gazette notice for voluntary strike-off
dot icon04/12/2009
Application to strike the company off the register
dot icon22/09/2009
Statement by Directors
dot icon22/09/2009
Miscellaneous
dot icon22/09/2009
Solvency Statement dated 14/09/09
dot icon22/09/2009
Resolutions
dot icon08/09/2009
Auditor's resignation
dot icon29/08/2009
Certificate of change of name
dot icon25/08/2009
Return made up to 25/05/09; full list of members
dot icon19/06/2009
Director'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, now
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, 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: sw
dot icon15/05/2009
Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH
dot icon10/11/2008
Director and Secretary'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 icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 25/05/08; full list of members
dot icon07/02/2008
Certificate of change of name
dot icon02/02/2008
Resolutions
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon14/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 25/05/07; full list of members
dot icon23/01/2007
Full accounts made up to 2005-12-31
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon22/06/2006
Return made up to 25/05/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: felcourt east grinstead west sussex RH19 2JY
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
New secretary appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon14/06/2005
Return made up to 25/05/05; full list of members
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 25/05/04; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 25/05/03; full list of members
dot icon26/04/2003
Auditor's resignation
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 25/05/02; no change of members
dot icon24/01/2002
Director resigned
dot icon29/10/2001
Certificate of change of name
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 25/05/01; no change of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 25/05/00; full list of members
dot icon31/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon07/09/1999
New director appointed
dot icon22/06/1999
Return made up to 25/05/99; no change of members
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Director's particulars changed
dot icon14/10/1998
Secretary's particulars changed
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Auditor's resignation
dot icon14/07/1998
Director's particulars changed
dot icon04/06/1998
New director appointed
dot icon02/06/1998
Return made up to 25/05/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Director resigned
dot icon05/05/1998
Secretary's particulars changed
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon26/02/1998
Director resigned
dot icon23/02/1998
New director appointed
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon08/06/1997
Return made up to 25/05/97; full list of members
dot icon21/04/1997
New director appointed
dot icon13/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon30/06/1996
Return made up to 25/05/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
New director appointed
dot icon17/01/1996
Director resigned;new director appointed
dot icon08/01/1996
Director resigned;new director appointed
dot icon04/07/1995
Secretary's particulars changed
dot icon23/06/1995
Return made up to 25/05/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Resolutions
dot icon31/05/1994
Director's particulars changed
dot icon27/05/1994
Return made up to 25/05/94; no change of members
dot icon12/03/1994
Resolutions
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 25/05/93; full list of members
dot icon18/01/1993
Director resigned;new director appointed
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 25/05/92; full list of members
dot icon05/01/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
Return made up to 11/10/91; no change of members
dot icon23/10/1991
Certificate of change of name
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon07/02/1991
New director appointed
dot icon17/12/1990
Full accounts made up to 1989-12-31
dot icon17/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon06/12/1990
Director resigned
dot icon02/11/1990
Return made up to 11/10/90; full list of members
dot icon23/07/1990
Registered office changed on 23/07/90 from: tudor house. 90 high st. Hoddesdon, herts. EN11 8HD
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Auditor's resignation
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 15/12/89; full list of members
dot icon25/10/1989
Director resigned
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
Resolutions
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon02/02/1989
Return made up to 21/12/88; full list of members
dot icon05/01/1988
Accounts for a small company made up to 1987-03-31
dot icon05/01/1988
Return made up to 21/12/87; full list of members
dot icon01/04/1987
Certificate of change of name
dot icon22/01/1987
Return made up to 23/12/86; full list of members
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon12/05/1986
Return made up to 30/10/85; full list of members
dot icon08/10/1982
Accounts made up to 1982-03-31
dot icon17/12/1981
Accounts made up to 1981-03-31
dot icon09/12/1980
Accounts made up to 1980-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
18/09/2006 - Present
161
Payne, Roger Christopher
Director
31/12/1992 - 01/01/1996
39
Wilde, James Christie Falconer
Director
01/01/1996 - 06/12/1996
42
Griffiths, Paul
Secretary
03/01/2006 - Present
27
Smith, Jonathan Mark
Director
22/05/1998 - 01/01/2000
22

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.13 LIMITED

RI DORMANT NO.13 LIMITED is an(a) Dissolved company incorporated on 19/04/1973 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.13 LIMITED?

toggle

RI DORMANT NO.13 LIMITED is currently Dissolved. It was registered on 19/04/1973 and dissolved on 08/06/2010.

Where is RI DORMANT NO.13 LIMITED located?

toggle

RI DORMANT NO.13 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does RI DORMANT NO.13 LIMITED do?

toggle

RI DORMANT NO.13 LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for RI DORMANT NO.13 LIMITED?

toggle

The latest filing was on 08/06/2010: Final Gazette dissolved via voluntary strike-off.