Company NameRutherglen Properties Limited
Company StatusDissolved
Company Number03951128
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameLaw 2121 Limited

Business Activity

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

Directors

Director NameSheila Wong Chong
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2005)
RoleSurveyor
Correspondence Address15 Beaumont Street
London
W1N 1FF
Secretary NameSheila Wong Chong
NationalityBritish
StatusClosed
Appointed07 April 2000(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2005)
RoleSurveyor
Correspondence Address15 Beaumont Street
London
W1N 1FF
Director NameIan Rutherglen Beith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2005)
RoleProperty Consultant
Correspondence Address2 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMr Christopher John Howe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address78 High Street
Ingatestone
Essex
CM4 9DW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressC/O Baker Tilly
Marlborough House
Victoria Road South
Chelmsford
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£33,625
Cash£91,180
Current Liabilities£58,855

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 20/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Director's particulars changed (1 page)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Ad 11/04/00--------- £ si 1499@1 (2 pages)
4 December 2001Location of register of members (1 page)
4 December 2001Notice of assignment of name or new name to shares (2 pages)
29 November 2001Nc inc already adjusted 11/04/00 (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 4 london wall buildings bloomfield street london EC2M 5UQ (1 page)
29 November 2001Return made up to 20/03/01; full list of members (7 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 October 2001Registered office changed on 26/10/01 from: c/o baker tilly marlborough house, victoria road south chelmsford essex CM1 1LN (1 page)
18 October 2001Registered office changed on 18/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (4 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
13 April 2000Company name changed law 2121 LIMITED\certificate issued on 14/04/00 (2 pages)
20 March 2000Incorporation (30 pages)