Company Name12 Glenwood Avenue Rtm Company Limited
Company StatusDissolved
Company Number05864499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Terence Leonard Delf
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 23 January 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NamePace Plc (Corporation)
StatusClosed
Appointed22 September 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2018)
Correspondence AddressMeridian Point Meridian Point
461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameShirley Ann Ashton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address12a Glenwood Avenue
Westcliff On Sea
Essex
SS0 9DJ

Location

Registered Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 March

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
19 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
10 July 2015Annual return made up to 3 July 2015 no member list (3 pages)
10 July 2015Annual return made up to 3 July 2015 no member list (3 pages)
10 July 2015Annual return made up to 3 July 2015 no member list (3 pages)
29 June 2015Appointment of Mr Terence Leonard Delf as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Terence Leonard Delf as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Terence Leonard Delf as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Shirley Ann Ashton as a director on 1 April 2015 (1 page)
2 June 2015Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Shirley Ann Ashton as a director on 1 April 2015 (1 page)
2 June 2015Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Shirley Ann Ashton as a director on 1 April 2015 (1 page)
2 June 2015Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Christine Angela Gray as a secretary on 12 May 2015 (1 page)
2 June 2015Termination of appointment of Christine Angela Gray as a secretary on 12 May 2015 (1 page)
29 July 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
21 May 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
21 May 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
1 June 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
5 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
5 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
5 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
15 June 2011Accounts for a dormant company made up to 28 March 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 28 March 2011 (2 pages)
7 July 2010Director's details changed for Shirley Ann Ashton on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Pace Plc on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Pace Plc on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Shirley Ann Ashton on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Shirley Ann Ashton on 3 July 2010 (2 pages)
7 July 2010Annual return made up to 3 July 2010 no member list (3 pages)
7 July 2010Director's details changed for Pace Plc on 3 July 2010 (2 pages)
7 July 2010Annual return made up to 3 July 2010 no member list (3 pages)
7 July 2010Annual return made up to 3 July 2010 no member list (3 pages)
24 June 2010Accounts for a dormant company made up to 25 March 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 25 March 2010 (2 pages)
16 July 2009Annual return made up to 03/07/09 (2 pages)
16 July 2009Annual return made up to 03/07/09 (2 pages)
11 June 2009Total exemption full accounts made up to 25 March 2009 (5 pages)
11 June 2009Total exemption full accounts made up to 25 March 2009 (5 pages)
8 July 2008Annual return made up to 03/07/08 (2 pages)
8 July 2008Annual return made up to 03/07/08 (2 pages)
9 June 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
9 June 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
21 August 2007Total exemption full accounts made up to 25 March 2007 (5 pages)
21 August 2007Total exemption full accounts made up to 25 March 2007 (5 pages)
13 July 2007Annual return made up to 03/07/07 (2 pages)
13 July 2007Annual return made up to 03/07/07 (2 pages)
4 April 2007Accounting reference date shortened from 31/07/07 to 25/03/07 (1 page)
4 April 2007Accounting reference date shortened from 31/07/07 to 25/03/07 (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
3 July 2006Incorporation (31 pages)
3 July 2006Incorporation (31 pages)