Company NameRealtech Limited
DirectorGlen McMillan
Company StatusDissolved
Company Number02340361
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glen McMillan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Beeches
Benfleet
Essex
SS7 5BG
Secretary NameRalph Hayden
NationalityBritish
StatusCurrent
Appointed30 September 2002(13 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameCarolyn McMillan
NationalityBritish
StatusResigned
Appointed27 January 1991(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address7 Swallow Dale
Basildon
Essex
SS16 5JD

Location

Registered AddressC/O Vernon Wright & Co
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Turnover£62,625
Gross Profit£62,625
Net Worth£6,235
Cash£16,400
Current Liabilities£20,914

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2004Dissolved (1 page)
21 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2003Appointment of a voluntary liquidator (2 pages)
21 August 2003Statement of affairs (5 pages)
21 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2003Registered office changed on 21/07/03 from: ist floor 130 ferry road hullbridge hockley essex SS5 6EU (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (1 page)
5 February 2002Return made up to 27/01/02; full list of members (6 pages)
1 November 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
12 February 2001Return made up to 27/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
8 November 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
24 February 1999Return made up to 27/01/99; no change of members (4 pages)
24 February 1999Registered office changed on 24/02/99 from: pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 March 1998Return made up to 27/01/98; full list of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997Registered office changed on 06/08/97 from: 7 swallow dale basildon essex SS16 5JD (1 page)
27 February 1997Return made up to 27/01/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
7 March 1996Return made up to 27/01/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 March 1995 (7 pages)