Company NameDavid Rumney Engineering (Consultancy) Limited
Company StatusDissolved
Company Number03650622
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Elisabeth Rumney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Director NameDavid John Rumney
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Secretary NameDavid John Rumney
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Harris & Co
67 London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Cash£575
Current Liabilities£575

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Application for striking-off (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Return made up to 15/10/05; full list of members (3 pages)
5 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 October 2002Return made up to 15/10/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 October 2001Return made up to 15/10/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 October 2000 (8 pages)
20 October 2000Return made up to 15/10/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 October 1999 (8 pages)
5 November 1999Return made up to 15/10/99; full list of members (6 pages)
5 November 1999Ad 15/10/98--------- £ si 998@1 (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Incorporation (20 pages)