Company NameRCT Forestry Services Limited
Company StatusDissolved
Company Number04618810
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameRobert David Cooper
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleForestry Consultant
Correspondence Address5 Church Street
Maldon
Essex
CM9 5HW
Director NameChristopher John Theobald
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleForestry Consultant
Correspondence Address41 South Street
Tillingham
Southminster
Essex
CM0 7TJ
Secretary NameChristopher John Theobald
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleForestry Consultant
Correspondence Address41 South Street
Tillingham
Southminster
Essex
CM0 7TJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address165 New London Road
Chelmsford
Essex
CM2 0AD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100,889
Cash£32,762
Current Liabilities£104,994

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
13 March 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
13 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 January 2006Return made up to 16/12/05; full list of members (2 pages)
20 January 2005Return made up to 16/12/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 February 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
16 December 2002Incorporation (20 pages)