Company NameR & N Interiors Limited
Company StatusDissolved
Company Number04472349
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRoger Stephen Saunders
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 20 January 2009)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address254 Long Lane
Grays
Essex
RM16 2QB
Secretary NameNicola Saunders
NationalityBritish
StatusClosed
Appointed28 June 2004(2 years after company formation)
Appointment Duration4 years, 6 months (closed 20 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address254 Long Lane
Grays
Essex
RM16 2QB
Director NameMr Neil Summers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address23 Davenents
Basildon
Essex
SS13 1QX
Secretary NameAdam Lee
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Argyll Road
Grays
Essex
RM17 5BS
Secretary NameRoger Stephen Saunders
NationalityBritish
StatusResigned
Appointed20 September 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2004)
RoleConstruction
Correspondence Address22 Bown Close
Tilbury
Essex
RM18 8EH

Location

Registered AddressLingwood House
The Green
Stanford Le Hope
Essec
SS17 0EX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£44,112
Cash£23,729
Current Liabilities£2,503

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
4 August 2007Registered office changed on 04/08/07 from: 43A bridge road grays essex RM17 6BU (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2006Return made up to 28/06/06; full list of members (6 pages)
9 January 2006Return made up to 28/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 September 2004Return made up to 28/06/04; full list of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
3 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
3 June 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2003Return made up to 28/06/03; full list of members (7 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
28 June 2002Incorporation (13 pages)