RITE DECONTAMINATION LIMITED

Register to unlock more data on OkredoRegister

RITE DECONTAMINATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06528996

Incorporation date

09/03/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire PO8 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2008)
dot icon29/05/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon10/05/2017
Director's details changed for Mr Alan Frederick Wright on 2017-05-08
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/11/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon31/07/2014
Registered office address changed from 23 Caker Stream Road Alton Hampshire GU34 2QA England to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 2014-07-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Certificate of change of name
dot icon15/08/2013
Termination of appointment of Alan Walker as a director
dot icon13/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Christopher Wright as a director
dot icon19/07/2013
Termination of appointment of Murray Viljoen as a director
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon16/08/2011
Appointment of Mr Alan David Walker as a director
dot icon16/08/2011
Termination of appointment of Daniel Snyman as a director
dot icon16/08/2011
Appointment of Dr Murray Stephan Viljoen as a director
dot icon16/08/2011
Appointment of Mr Daniel Johannes Snyman as a director
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/07/2011
Appointment of Mr Christopher Julian Wright as a director
dot icon14/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 15/16 Newman Lane Alton Hampshire GU34 2QR United Kingdom on 2011-03-01
dot icon27/01/2011
Certificate of change of name
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Alan Frederick Wright on 2010-01-01
dot icon16/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/11/2009
Termination of appointment of Compass Secretariat Limited as a secretary
dot icon23/11/2009
Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2009-11-23
dot icon17/03/2009
Return made up to 10/03/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from ventura house the tanneries east street titchfield hampshire PO14 4AR
dot icon23/02/2009
Certificate of change of name
dot icon10/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Christopher Julian
Director
18/07/2011 - 18/07/2013
7
Walker, Alan David
Director
15/08/2011 - 14/08/2013
2
Wright, Alan Frederick
Director
09/03/2008 - Present
19
Viljoen, Murray Stephan, Dr
Director
15/08/2011 - 18/07/2013
1
COMPASS SECRETARIAT LIMITED
Corporate Secretary
09/03/2008 - 22/11/2009
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RITE DECONTAMINATION LIMITED

RITE DECONTAMINATION LIMITED is an(a) Dissolved company incorporated on 09/03/2008 with the registered office located at Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire PO8 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RITE DECONTAMINATION LIMITED?

toggle

RITE DECONTAMINATION LIMITED is currently Dissolved. It was registered on 09/03/2008 and dissolved on 28/05/2018.

Where is RITE DECONTAMINATION LIMITED located?

toggle

RITE DECONTAMINATION LIMITED is registered at Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire PO8 0BT.

What does RITE DECONTAMINATION LIMITED do?

toggle

RITE DECONTAMINATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RITE DECONTAMINATION LIMITED?

toggle

The latest filing was on 29/05/2018: Final Gazette dissolved via compulsory strike-off.