Company NameDormant Company No. 8002 Limited
Company StatusDissolved
Company Number03120599
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameThe Rigid Repair Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Adcott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCreg Na Baa
Brook Road
Tillingham
Essex
CM0 7SG
Director NameRobert Graham Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Secretary NameGraham Adcott
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCreg Na Baa
Brook Road
Tillingham
Essex
CM0 7SG
Director NameSam Sardi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 February 2000)
RoleOptical Engineer
Correspondence Address57 Victoria Grove
Finchley
London
N12 9DH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Seedbed Centre
Vanguard Way
Shoeburyness
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 November 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Voluntary strike-off action has been suspended (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Application for striking-off (1 page)
23 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Company name changed the rigid repair co. LIMITED\certificate issued on 07/08/98 (2 pages)
20 November 1997Return made up to 01/11/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 November 1996Return made up to 01/11/96; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996£ nc 1000/30000 24/04/96 (1 page)
12 March 1996Accounting reference date notified as 30/04 (1 page)
16 November 1995Registered office changed on 16/11/95 from: 372 old street london EC1V 9LT (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned (2 pages)