Company NameR.G. Douglas Contracts Limited
Company StatusDissolved
Company Number01332995
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas George Richardson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(13 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address16 Highwood
Woodford Green
Essex
IG8 0SZ
Secretary NameYvonne Richardson
NationalityBritish
StatusClosed
Appointed01 February 1997(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address16 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameYvonne Richardson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1997(20 years after company formation)
Appointment Duration5 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address16 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NameYvonne Richardson
NationalityBritish
StatusResigned
Appointed21 August 1991(13 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address16 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NamePaul James McLeren Richardson
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address16 Highwood
Woodford Green
Essex
IG8 0SZ

Location

Registered AddressGreenwood House
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£42,455

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
23 January 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 July 2002Registered office changed on 18/07/02 from: 16 highwood sunset avenue woodford green essex IG8 0SZ (1 page)
22 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 July 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)