Company NameR.W. Smalley Limited
Company StatusDissolved
Company Number03063125
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameLarchgold Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard William Smalley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 September 2004)
RoleBuilder
Correspondence AddressElmshaw Farm
Tye Common Road, Little Burstead
Billericay
Essex
CM12 9SB
Secretary NameShirley Ambrose
NationalityBritish
StatusClosed
Appointed28 January 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address526 Galleywood Road
Chelmsford
Essex
CM2 8BU
Secretary NameAmmette Sandra Smalley
NationalityBritish
StatusResigned
Appointed16 August 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressElmshaw Farm
Tye Common Road, Little Burstead
Billericay
Essex
CM12 9SB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuites 17 & 18
Riverside House
Lower Southend Road Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
20 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
6 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Registered office changed on 16/11/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
22 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 June 2000Return made up to 31/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
7 July 1996Return made up to 31/05/96; full list of members (4 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
15 September 1995Memorandum and Articles of Association (16 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: international house 31 church road hendon london NW4 4EB (1 page)
12 September 1995Director resigned (2 pages)
23 August 1995Company name changed larchgold construction LIMITED\certificate issued on 24/08/95 (4 pages)
31 May 1995Incorporation (22 pages)