Company NameRinkfern Limited
Company StatusDissolved
Company Number01807954
CategoryPrivate Limited Company
Incorporation Date11 April 1984(40 years ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Edward Alcock
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 06 July 2004)
RoleDesigner
Correspondence Address59 The Furlongs
Ingatestone
Essex
CM4 0AJ
Director NameMrs Susan Joan Alcock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 06 July 2004)
RoleSecretary
Correspondence Address59 The Furlongs
Ingatestone
Essex
CM4 0AJ
Secretary NameMrs Susan Joan Alcock
NationalityBritish
StatusClosed
Appointed10 March 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address59 The Furlongs
Ingatestone
Essex
CM4 0AJ

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£111
Cash£9,872
Current Liabilities£11,891

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 February 2003Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 March 2001Return made up to 10/03/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 March 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 April 1999Return made up to 10/03/99; no change of members (4 pages)
13 March 1999Registered office changed on 13/03/99 from: 6 forelands place bell street sawbridgeworth herts CM21 9QD (1 page)
18 February 1999Full accounts made up to 31 August 1998 (8 pages)
17 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 March 1998Return made up to 10/03/98; no change of members (4 pages)
11 March 1997Return made up to 10/03/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1996Return made up to 10/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/03/96
(4 pages)
11 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 March 1995Return made up to 10/03/95; no change of members (4 pages)