Broomfield Road
Chelmsford
Essex
CM1 1SW
Director Name | Mr James John Haley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 53 Hyland Way Hornchurch Essex RM11 1DN |
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burywood Bury Road Sewardstonebury Chingford Essex E4 7QL |
Director Name | Mr Robert Edward Willsher |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 47 Church Lane Springfield Chelmsford Essex CM1 5SQ |
Secretary Name | Mrs Joan Elaine Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Bury Wood Bury Road Chingford London E4 7QL |
Secretary Name | Frederick Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 231 Manor Road Chigwell Essex IG7 6HL |
Director Name | Mr Martin Langley Roberts |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greenwich Way Waltham Abbey Essex EN9 3YS |
Director Name | Kenneth John Beer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 105 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Martin Langley Roberts |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 21 Starling Close Buckhurst Hill Essex IG9 5TN |
Secretary Name | Kim Elizabeth Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(37 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 August 2002) |
Role | Company Director |
Correspondence Address | 52 Macgregor Road London E16 3LL |
Secretary Name | Nicholas Christopher Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2002(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
25k at £1 | R.v.l. Holdings PLC 85.91% Ordinary |
---|---|
4.1k at £1 | R.v.l. Holdings PLC 14.09% Preference |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a secretary (1 page) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a secretary (1 page) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page) |
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 March 2013 | Resignation of an auditor (1 page) |
6 March 2013 | Resignation of an auditor (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
22 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
28 January 2009 | Director's change of particulars / david thompson / 03/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / david thompson / 03/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 January 2009 | Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 January 2009 | Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page) |
13 April 2005 | Company name changed G.B.N. removal company LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed G.B.N. removal company LIMITED\certificate issued on 13/04/05 (2 pages) |
2 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
16 April 2003 | Company name changed G.B.N. contracts LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed G.B.N. contracts LIMITED\certificate issued on 16/04/03 (2 pages) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
28 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Company name changed G.B.N. removal co. LIMITED\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed G.B.N. removal co. LIMITED\certificate issued on 03/09/02 (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 January 2002 | Return made up to 13/01/02; full list of members
|
9 January 2002 | Return made up to 13/01/02; full list of members
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 13/01/99; no change of members (5 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 13/01/99; no change of members (5 pages) |
9 March 1999 | Director resigned (1 page) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (17 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (17 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
31 January 1998 | Return made up to 13/01/98; no change of members (5 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
31 January 1998 | Return made up to 13/01/98; no change of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Return made up to 13/01/97; full list of members
|
29 January 1997 | Return made up to 13/01/97; full list of members
|
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
26 January 1996 | Return made up to 13/01/96; no change of members
|
26 January 1996 | Return made up to 13/01/96; no change of members
|
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |