Company NameR. G. Cole (Stanford) Limited
Company StatusDissolved
Company Number00931346
CategoryPrivate Limited Company
Incorporation Date1 May 1968(56 years ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Leonard William Richards
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressHigh Steppers
High Road
Fobbing
Essex
SS17 9HN
Secretary NameSteven Roffe
NationalityBritish
StatusClosed
Appointed30 January 1997(28 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 2004)
RoleSales Manager
Correspondence Address1 Borley Court
Welling Road
Orsett
Essex
RM16 3DE
Director NameMr Frederick David Cole
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(32 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2004)
RoleRetailer
Correspondence Address85 Saunton Road
Hornchurch
Essex
RM12 4HQ
Director NameMr Frederick David Cole
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1993)
RoleCompany Director
Correspondence Address85 Saunton Road
Hornchurch
Essex
RM12 4HQ
Director NameMr Richard Gilbert Cole
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 March 1995)
RoleCompany Director
Correspondence AddressNewton Lodge
County Tramore
Walterford
Secretary NameMrs Joan Margaret Cole
NationalityBritish
StatusResigned
Appointed18 March 1991(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 March 1995)
RoleCompany Director
Correspondence Address43 College Road
Grays
Essex
RM17 5PB
Secretary NameNeil Lawrence Moylan
NationalityBritish
StatusResigned
Appointed18 March 1995(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1996)
RoleSecretary
Correspondence AddressMarshview
Wharf Road
Fobbing
Essex
SS17 9JP
Director NameRichard Gilbert Cole
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(31 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2000)
RoleChairman
Correspondence Address44 Elm Park
Tramore
Waterford
Irish

Location

Registered Address1-3 The Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Net Worth£100
Cash£2,696
Current Liabilities£3,049

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Application for striking-off (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 18/03/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000New director appointed (2 pages)
30 March 1999Return made up to 18/03/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 March 1997Return made up to 18/03/97; no change of members (4 pages)
13 February 1997New secretary appointed (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 July 1996Secretary resigned (1 page)
15 May 1996Return made up to 18/03/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)