Company NameColey Court Rtm Company Ltd
Company StatusDissolved
Company Number10675085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2017(7 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 9 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 NameLorraine Mary Plested
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2022)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
Director NameCarole Thorndyke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2022)
RoleVehicle Operations Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
Director NameMrs Lara Eve Morris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Queens Road
Benfleet
Essex
SS7 1JN
Director NameMr Wayne Morris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Queens Road
Benfleet
Essex
SS7 1JN
Secretary NameLara Morris
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address55 Queens Road
Benfleet
Essex
SS7 1JN
Director NameMr David Peel Breare
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
Director NameIan Robert Delamain
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2022)
RoleSchool Cleaning Operative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
Director NameRichard John Mitchell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
Director NameSam Higham
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
Director NameJeanette Magrath
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2022)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed16 March 2017(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed16 June 2017(3 months after company formation)
Appointment Duration4 years (resigned 29 June 2021)
Correspondence AddressC/O Canonbury One Carey Lane
London
EC2V 8AE

Location

Registered AddressFlat 8 Coley Court
Benfleet
Essex
SS7 5AD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (1 page)
26 April 2022Termination of appointment of Jeanette Magrath as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Ian Robert Delamain as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Sam Higham as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Richard John Mitchell as a director on 26 April 2022 (1 page)
21 April 2022Termination of appointment of David Peel Breare as a director on 30 June 2021 (1 page)
29 June 2021Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Flat 8 Coley Court Benfleet Essex SS7 5AD on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Rtm Nominees Directors Ltd as a director on 29 June 2021 (1 page)
5 April 2021Confirmation statement made on 5 April 2021 with updates (3 pages)
20 February 2021Current accounting period shortened from 1 July 2021 to 30 June 2021 (1 page)
30 January 2021Current accounting period extended from 31 March 2021 to 1 July 2021 (1 page)
11 January 2021Appointment of Jeanette Magrath as a director on 7 January 2021 (2 pages)
8 January 2021Appointment of Carole Thorndyke as a director on 7 January 2021 (2 pages)
7 January 2021Appointment of Sam Higham as a director on 7 January 2021 (2 pages)
7 January 2021Appointment of Lorraine Mary Plested as a director on 7 January 2021 (2 pages)
6 January 2021Appointment of Richard John Mitchell as a director on 6 January 2021 (2 pages)
5 January 2021Appointment of Ian Robert Delamain as a director on 2 January 2021 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (3 pages)
21 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 December 2019Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 July 2018Appointment of Mr David Peel Breare as a director on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from 55 Queens Road Benfleet Essex SS7 1JN England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 4 July 2018 (1 page)
20 April 2018Termination of appointment of Lara Morris as a secretary on 20 April 2018 (1 page)
20 April 2018Termination of appointment of Wayne N/a Morris as a director on 20 April 2018 (1 page)
20 April 2018Termination of appointment of Lara Eve Morris as a director on 20 April 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
16 June 2017Appointment of Rtm Nominees Directors Ltd as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Rtm Nominees Directors Ltd as a director on 16 June 2017 (2 pages)
15 May 2017Termination of appointment of Rtm Secretarial Ltd as a director on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 55 Queens Road Benfleet Essex SS7 1JN on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Rtm Secretarial Ltd as a director on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 55 Queens Road Benfleet Essex SS7 1JN on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 May 2017 (1 page)
16 March 2017Incorporation (32 pages)
16 March 2017Incorporation (32 pages)