Company NameR & C Enterprises (N.W.) Ltd
Company StatusDissolved
Company Number02789320
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameLathom Training Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDawn Cox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2003)
RoleCleaning Cont
Correspondence Address11 Farmstead Way
Ellesmere Port
CH66 2RT
Wales
Secretary NameCharles Kneale
NationalityBritish
StatusClosed
Appointed10 April 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2003)
RoleCleaning
Correspondence Address11 Farmstead Way
Ellesmere Port
Cheshire
CH66 2RT
Wales
Director NameMr Robin Edwin James Mouland
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleChief Executive Training Company
Correspondence Address49 Hambledon Drive
Greasby
Wirral
Merseyside
L49 2QH
Director NameJohn Christopher Joseph Neale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleGeneral Manager Training Compa
Correspondence AddressTy Craig
Clwyd
CH8 8DL
Wales
Secretary NameMr Donald Goad
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDelfield Rocky Lane
Heswall
Wirral
Merseyside
L60 0BZ
Director NameMrs Audrey Leslie Bamber
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 1996)
RoleWelfare Worker
Correspondence Address75 Cliff Road
Wallasey
Merseyside
L44 3AX
Secretary NameMr Robin Edwin James Mouland
NationalityBritish
StatusResigned
Appointed12 February 1994(1 year after company formation)
Appointment Duration5 years (resigned 15 February 1999)
RoleCompany Director
Correspondence Address49 Hambledon Drive
Greasby
Wirral
Merseyside
L49 2QH
Director NameMrs Elizabeth Anne Williamson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Vine Road
Great Sutton
South Wirral
CH66 2XX
Wales
Secretary NameMrs Elizabeth Anne Williamson
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Vine Road
Great Sutton
South Wirral
CH66 2XX
Wales
Secretary NameIan Williamson
NationalityBritish
StatusResigned
Appointed10 October 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2001)
RoleAccountant
Correspondence Address22 Vine Road
Great Sutton
Cheshire
CH66 2XX
Wales

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£1,777
Current Liabilities£7,323

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Registered office changed on 08/01/02 from: 22 vine road great sutton south wirral CH66 2XX (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 31 March 2000 (9 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1999New secretary appointed (2 pages)
26 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1999Registered office changed on 13/03/99 from: tower quays business park tower road birkenhead merseyside L41 1BP (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999Director resigned (1 page)
17 November 1998Full accounts made up to 31 March 1998 (9 pages)
2 March 1998Return made up to 12/02/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 April 1997Company name changed lathom training LIMITED\certificate issued on 01/05/97 (2 pages)
27 April 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
26 October 1996Director resigned (1 page)
27 February 1996Return made up to 12/02/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)