Company NameRHS Demolition And Plant Hire Limited
Company StatusDissolved
Company Number03744242
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Tony Garner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(10 months after company formation)
Appointment Duration3 years, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressClementine
Murthering Lane, Navestock
Romford
Essex
RM4 1HL
Secretary NameChen Rivers
NationalityBritish
StatusClosed
Appointed25 January 2000(10 months after company formation)
Appointment Duration3 years, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressLanterns
Mott Street
Loughton
Essex
IG10 4AP
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressLanterns
Mott Street
Loughton
Essex
IG10 4AP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Financials

Year2014
Turnover£87,850
Net Worth-£146
Current Liabilities£24,566

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
5 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
1 June 2002Return made up to 31/03/02; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 March 2000 (15 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
30 May 2000Ad 01/04/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)