Company NameThe Rainham International Company Limited
Company StatusDissolved
Company Number02715969
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid John Keegan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(same day as company formation)
RoleDesign Engineer
Correspondence AddressGrove House Farm
Fen Street Redgrave
Diss
Norfolk
Secretary NameLeanda Trudi Keegan
NationalityBritish
StatusClosed
Appointed13 May 1997(4 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressGrove Farm House
Fenstreet Redgrave
Diss
Norfolk
Director NameMichael Eric Saunders
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleEngineer
Correspondence Address32 Attwoods Close
Galleywood
Chelmsford
Essex
CM2 8QT
Secretary NameMichael Eric Saunders
NationalityBritish
StatusResigned
Appointed19 October 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address32 Attwoods Close
Galleywood
Chelmsford
Essex
CM2 8QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCherry Tree House Nore Road
Leigh On Sea
Essex
SS9 5DB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
3 October 2002Return made up to 19/05/02; full list of members (6 pages)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 July 2001Return made up to 19/05/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Return made up to 19/05/00; full list of members (4 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
29 September 1999Return made up to 19/05/99; no change of members (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 40 homestead gardens hadleigh essex SS7 2AB (1 page)
9 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
20 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
15 July 1997Return made up to 19/05/97; full list of members (6 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 November 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1996Registered office changed on 13/11/96 from: rivermead house bishop hall lane chelmsford essex CM1 1RP (1 page)
23 October 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
12 October 1995Director resigned (2 pages)
14 March 1995Accounts made up to 31 May 1994 (4 pages)