RMH CONTROLS LIMITED

Register to unlock more data on OkredoRegister

RMH CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01349996

Incorporation date

25/01/1978

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Teleflex Medical Uk, Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3STCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon16/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2009
First Gazette notice for voluntary strike-off
dot icon18/11/2009
Application to strike the company off the register
dot icon17/10/2009
Statement by Directors
dot icon17/10/2009
Statement of capital on 2009-10-17
dot icon17/10/2009
Solvency Statement dated 30/09/09
dot icon17/10/2009
Resolutions
dot icon16/10/2009
Annual return made up to 2009-07-10 with full list of shareholders
dot icon04/07/2009
Accounts made up to 2008-12-31
dot icon04/11/2008
Accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 10/07/08; full list of members
dot icon18/07/2008
Location of debenture register
dot icon18/07/2008
Location of register of members
dot icon29/01/2008
New secretary appointed;new director appointed
dot icon25/01/2008
Registered office changed on 25/01/08 from: c/o morse controls LTD, christopher martin road, basildon, essex SS14 3ES
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Secretary resigned
dot icon08/11/2007
Accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 10/07/07; full list of members
dot icon13/07/2007
New director appointed
dot icon03/06/2007
Secretary resigned;director resigned
dot icon03/06/2007
New secretary appointed;new director appointed
dot icon25/01/2007
Director resigned
dot icon12/01/2007
Return made up to 10/07/06; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-25
dot icon24/10/2006
New director appointed
dot icon09/11/2005
Accounts made up to 2004-12-26
dot icon10/08/2005
Return made up to 10/07/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon21/02/2005
Secretary resigned;director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon21/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon03/08/2004
Return made up to 10/07/04; full list of members
dot icon24/03/2004
Accounts made up to 2003-12-28
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon13/10/2003
Accounts made up to 2002-12-29
dot icon01/10/2003
Return made up to 10/07/03; full list of members
dot icon04/08/2003
Secretary resigned;director resigned
dot icon04/08/2003
New secretary appointed;new director appointed
dot icon12/02/2003
Full accounts made up to 2001-12-31
dot icon04/02/2003
Auditor's resignation
dot icon11/09/2002
Return made up to 10/07/02; full list of members
dot icon11/09/2002
Secretary's particulars changed;director's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 10/07/01; full list of members
dot icon20/06/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
New secretary appointed
dot icon13/09/2000
Secretary resigned
dot icon17/07/2000
Return made up to 10/07/00; full list of members
dot icon17/07/2000
Director's particulars changed
dot icon10/04/2000
New secretary appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Secretary resigned;director resigned
dot icon30/03/2000
New director appointed
dot icon24/03/2000
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 14/07/99; full list of members
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Return made up to 14/07/98; full list of members
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
New secretary appointed;new director appointed
dot icon20/08/1998
Secretary resigned;director resigned
dot icon25/02/1998
Director resigned
dot icon24/02/1998
New director appointed
dot icon28/01/1998
Full accounts made up to 1996-12-31
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon22/07/1997
Return made up to 14/07/97; no change of members
dot icon22/07/1997
Registered office changed on 22/07/97
dot icon24/06/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon12/08/1996
Return made up to 14/07/96; full list of members
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Registered office changed on 12/08/96
dot icon12/08/1996
Location of register of members address changed
dot icon12/08/1996
Location of debenture register address changed
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Miscellaneous
dot icon02/07/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon22/05/1996
Accounts for a small company made up to 1995-06-30
dot icon09/02/1996
Director resigned
dot icon28/01/1996
Director resigned
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon22/01/1996
Auditor's resignation
dot icon22/08/1995
Return made up to 14/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-06-30
dot icon19/09/1994
Return made up to 14/07/94; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-06-30
dot icon14/09/1993
Return made up to 14/07/93; no change of members
dot icon14/09/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon13/10/1992
Full accounts made up to 1992-06-30
dot icon04/08/1992
Return made up to 14/07/92; full list of members
dot icon30/06/1992
Certificate of change of name
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon29/08/1991
Return made up to 14/07/91; no change of members
dot icon12/06/1991
Ad 03/05/91--------- £ si 3500@1=3500 £ ic 1500/5000
dot icon11/05/1991
Full accounts made up to 1990-06-30
dot icon04/01/1991
Return made up to 14/07/90; no change of members
dot icon30/05/1990
Full accounts made up to 1989-06-30
dot icon28/03/1990
Registered office changed on 28/03/90 from: 8 prebendal court, oxford road, aylesbury, bucks hp 193
dot icon01/03/1990
Return made up to 14/07/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-06-30
dot icon13/07/1988
Full accounts made up to 1987-06-30
dot icon13/07/1988
Return made up to 04/07/88; full list of members
dot icon24/05/1988
Registered office changed on 24/05/88 from: unit 17, park street industrial estate, osier way, aylesbury
dot icon18/05/1987
Accounting reference date shortened from 28/02 to 30/06
dot icon01/04/1987
Accounts for a small company made up to 1986-06-30
dot icon11/03/1987
Return made up to 17/10/86; full list of members

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
Dormant
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Allan Robert Macalister
Director
31/05/1997 - 31/01/1998
7
Bushell, Anthony Thomas
Director
20/03/2000 - 11/05/2001
5
Schofield, Martin Howard
Director
15/10/2004 - 01/05/2007
11
Mccallion, Jane
Director
01/05/2001 - 21/05/2003
48
Barnett, Raymond Steven
Director
21/08/1998 - 29/03/2000
6

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 RMH CONTROLS LIMITED

RMH CONTROLS LIMITED is an(a) Dissolved company incorporated on 25/01/1978 with the registered office located at Teleflex Medical Uk, Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST. 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 RMH CONTROLS LIMITED?

toggle

RMH CONTROLS LIMITED is currently Dissolved. It was registered on 25/01/1978 and dissolved on 16/03/2010.

Where is RMH CONTROLS LIMITED located?

toggle

RMH CONTROLS LIMITED is registered at Teleflex Medical Uk, Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST.

What is the latest filing for RMH CONTROLS LIMITED?

toggle

The latest filing was on 16/03/2010: Final Gazette dissolved via voluntary strike-off.