Company NameRich Demolition Services Ltd
Company StatusDissolved
Company Number04078339
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 6 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)
Previous NameNortheast Demolition (UK) Limited

Business Activity

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

Directors

Director NameDean Peter Ketley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2007)
RoleContractor
Country of ResidenceEngland
Correspondence AddressPostehome Cottage
Domegy Lane Little Waltham
Chelmsford
Essex
CM3 3PS
Secretary NameSandra Crisp
NationalityBritish
StatusClosed
Appointed19 May 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address129 West Avenue
Chelmsford
Essex
CM1 2DD
Director NameShaun Michael Harvey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressNewlands
Drakes Lane Little Waltham
Chelmsford
Essex
CM3 3ND
Secretary NameMrs Patricia Harvey
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands
Drakes Lane Little Waltham
Chelmsford
Essex
CM3 3ND
Secretary NameDean Peter Ketley
NationalityBritish
StatusResigned
Appointed19 May 2003(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressMalyons
High Easter
Chelmsford
Essex
CM1 4RE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMilstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
2 March 2007Registered office changed on 02/03/07 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 October 2004Return made up to 26/09/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 April 2004Accounting reference date shortened from 28/02/04 to 31/05/03 (1 page)
18 March 2004Registered office changed on 18/03/04 from: ground floor milstrete house 29 new street chelmscord essex CM1 1NT (1 page)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
31 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 October 2002Return made up to 26/09/02; full list of members (6 pages)
3 December 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
25 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 19 blackwood chine south woodham ferrers essex CM3 5FZ (1 page)
26 June 2001Particulars of mortgage/charge (3 pages)
14 November 2000Company name changed northeast demolition (south east ) LIMITED\certificate issued on 15/11/00 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)