Company NameRecovery Control Limited
Company StatusDissolved
Company Number04415379
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameRoding Trade Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalvern Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2006)
RoleRecovery Controller
Correspondence Address7 Calcott Close
Brentwood
Essex
CM14 4YS
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed10 October 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2006)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameStewart Alexander Chisholm
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2003)
RoleAccountant
Correspondence Address14 Woodford House
South Woodford
London
E18 2ES
Secretary NameGary Spicer
NationalityBritish
StatusResigned
Appointed16 April 2002(4 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 September 2002)
RoleCompany Director
Correspondence Address50 Waltham Road
Woodford Green
Essex
IG8 8DW
Secretary NameAndrew Mark Vernon
NationalityBritish
StatusResigned
Appointed12 September 2002(5 months after company formation)
Appointment Duration1 year (resigned 10 October 2003)
RoleCompany Director
Correspondence Address4 Lyndhurst Court
Churchfields South Woodford
London
E18 2QY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed10 October 2003(1 year, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 January 2004)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressWilson's Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
9 July 2004Return made up to 12/04/04; full list of members (5 pages)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
30 January 2004Company name changed roding trade centre LIMITED\certificate issued on 30/01/04 (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Return made up to 12/04/03; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: roding hill works roding lane north woodford green essex IG8 8NE (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
19 April 2002Secretary resigned (1 page)