Company NameRFR Marketing Limited
Company StatusDissolved
Company Number02575476
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameKenneth John Povey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1993(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressBeech Grove Pant Lane
Gresford
Wrexham
Clwyd
LL12 8EU
Wales
Director NameDeborah Jane Sollis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence Address3 Ladram Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PX
Director NamePhillip Charles Hawkes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 21 May 2002)
RoleOperations Manager
Correspondence Address32 Stonepath Drive
Hatfield Peverel
Chelmsford
CM3 2LG
Secretary NameDeborah Jane Sollis
NationalityBritish
StatusClosed
Appointed27 January 1999(8 years after company formation)
Appointment Duration3 years, 3 months (closed 21 May 2002)
RoleAccountant
Correspondence Address3 Ladram Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PX
Director NameMr Richard Harvey Goss
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressRivendale The Street
Shalford
Braintree
Essex
CM7 5HW
Director NameMr Alan William Rider
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Secretary NameMr Stephen Timothy Patrick Holloway
StatusResigned
Appointed20 November 1992(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House The Street
Bradwell
Braintree
Essex
CM7 8EG
Director NameMr Stephen Timothy Patrick Holloway
Date of BirthMay 1954 (Born 70 years ago)
StatusResigned
Appointed30 December 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House The Street
Bradwell
Braintree
Essex
CM7 8EG

Location

Registered Address7a Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Turnover£154,679
Gross Profit£37,365
Net Worth-£19,699
Cash£20
Current Liabilities£42,130

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
24 November 2000Return made up to 31/10/00; full list of members (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
20 January 1999£ nc 292165/583330 31/12/98 (1 page)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1999Ad 31/12/98--------- £ si 258665@1=258665 £ ic 100/258765 (2 pages)
20 January 1999Particulars of contract relating to shares (3 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
1 December 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 1998Registered office changed on 20/05/98 from: 9/10 cooper drive springwood industrial estate braintree essex CM7 2RF (1 page)
10 November 1997Return made up to 31/10/97; full list of members (8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 July 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: emerald works, bradbury drive springwood industrial estate braintree essex CM7 7QX (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Return made up to 31/10/96; no change of members (4 pages)
11 October 1996Particulars of mortgage/charge (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
11 November 1993Return made up to 31/10/93; no change of members (4 pages)
11 November 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
15 December 1992Accounts for a dormant company made up to 31 January 1992 (1 page)
26 November 1992Return made up to 20/11/92; full list of members (7 pages)