RMC (GM) NO 4 LIMITED

Register to unlock more data on OkredoRegister

RMC (GM) NO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00165868

Incorporation date

30/03/1920

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon02/05/2016
Final Gazette dissolved following liquidation
dot icon02/02/2016
Return of final meeting in a members' voluntary winding up
dot icon15/09/2015
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-09-15
dot icon14/09/2015
Appointment of a voluntary liquidator
dot icon14/09/2015
Resolutions
dot icon14/09/2015
Declaration of solvency
dot icon30/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon24/03/2015
Appointment of Mr Larry Jose Zea Betancourt as a director on 2015-03-23
dot icon24/03/2015
Termination of appointment of Michael Leslie Collins as a director on 2015-03-23
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon05/10/2011
Appointment of Jason Alexander Smalley as a director
dot icon05/10/2011
Termination of appointment of Andrew Smith as a director
dot icon10/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon11/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon16/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon28/05/2009
Appointment terminated director peter gillard
dot icon11/05/2009
Return made up to 26/04/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Return made up to 26/04/08; no change of members
dot icon28/06/2007
New director appointed
dot icon25/05/2007
Return made up to 26/04/07; no change of members
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2006
Return made up to 26/04/06; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/05/2006
New director appointed
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: rmc house coldharbour lane thorpe,egham surrey TW20 8TD
dot icon08/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/05/2004
Return made up to 26/04/04; full list of members
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon14/05/2001
Return made up to 26/04/01; full list of members
dot icon03/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/09/2000
Certificate of change of name
dot icon21/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
New director appointed
dot icon12/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon24/05/2000
Return made up to 26/04/00; no change of members
dot icon30/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/07/1999
Secretary's particulars changed
dot icon01/06/1999
Return made up to 26/04/99; no change of members
dot icon15/04/1999
Director's particulars changed
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Resolutions
dot icon26/05/1998
Return made up to 26/04/98; full list of members
dot icon19/08/1997
Director's particulars changed
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon27/05/1997
Return made up to 26/04/97; full list of members
dot icon24/01/1997
New director appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 26/04/96; no change of members
dot icon18/01/1996
Director resigned
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 26/04/95; no change of members
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 26/04/94; full list of members
dot icon24/01/1994
New director appointed
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Return made up to 26/04/93; no change of members
dot icon22/03/1993
New director appointed
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Return made up to 26/04/92; no change of members
dot icon23/03/1992
Resolutions
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Return made up to 26/04/91; full list of members
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 26/04/90; full list of members
dot icon30/01/1990
New director appointed
dot icon23/01/1990
Registered office changed on 23/01/90 from: rmc house high street feltham middx tw 134
dot icon17/10/1989
Director resigned
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon05/10/1989
Certificate of change of name
dot icon29/09/1989
Secretary resigned;new secretary appointed
dot icon04/07/1989
Return made up to 26/04/89; full list of members
dot icon27/01/1989
Auditor's resignation
dot icon12/01/1989
Director resigned;new director appointed
dot icon12/01/1989
New director appointed
dot icon06/12/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Certificate of change of name
dot icon29/06/1988
Accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 26/04/88; full list of members
dot icon08/06/1988
Certificate of change of name
dot icon08/06/1988
Certificate of change of name
dot icon16/03/1988
Conso
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Resolutions
dot icon27/01/1988
Director resigned;new director appointed
dot icon27/01/1988
Auditor's resignation
dot icon14/12/1987
Director resigned;new director appointed
dot icon14/12/1987
Director resigned;new director appointed
dot icon14/12/1987
Registered office changed on 14/12/87 from: 3 church road croydon
dot icon14/12/1987
Secretary resigned;new secretary appointed
dot icon04/09/1987
Return made up to 07/08/87; full list of members
dot icon04/09/1987
Full accounts made up to 1986-12-31
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon24/10/1986
Return made up to 07/07/86; full list of members
dot icon01/08/1986
Declaration of satisfaction of mortgage/charge
dot icon01/08/1986
Declaration of satisfaction of mortgage/charge
dot icon01/08/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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
Gillard, Peter Henry
Director
12/06/2007 - 22/05/2009
140
Standish, Frank James
Director
26/05/2000 - 01/07/2000
94
Robinson, John Anthony
Director
01/03/1999 - 01/04/2004
157
Kalia, Narinder Nath
Director
01/01/1997 - 01/03/1999
74
Lambourne, Robert Ernest
Director
30/05/1997 - 01/03/1999
101

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 RMC (GM) NO 4 LIMITED

RMC (GM) NO 4 LIMITED is an(a) Dissolved company incorporated on 30/03/1920 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 RMC (GM) NO 4 LIMITED?

toggle

RMC (GM) NO 4 LIMITED is currently Dissolved. It was registered on 30/03/1920 and dissolved on 02/05/2016.

Where is RMC (GM) NO 4 LIMITED located?

toggle

RMC (GM) NO 4 LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does RMC (GM) NO 4 LIMITED do?

toggle

RMC (GM) NO 4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RMC (GM) NO 4 LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved following liquidation.