Company NameR.H.W. International Limited
Company StatusDissolved
Company Number03614846
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Herbert Wightman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleLoss Adjuster
Correspondence AddressHereward Main Road
Wormingford
Colchester
Essex
CO6 3AX
Director NameValerie Cordell Wightman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleAdministrator
Correspondence AddressHereward Main Road
Wormingford
Colchester
Essex
CO6 3AX
Secretary NameValerie Cordell Wightman
NationalityNew Zealander
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleAdministrator
Correspondence AddressHereward Main Road
Wormingford
Colchester
Essex
CO6 3AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHereward Main Road
Wormingford
Colchester
Essex
CO6 3AX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North

Financials

Year2014
Net Worth£1,749
Cash£3,886
Current Liabilities£3,481

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 September 1999Return made up to 07/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1998Incorporation (13 pages)