Company NameRMA Enterprises Limited
Company StatusDissolved
Company Number04392886
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 2 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NameAnselm Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Rochelle Lea Anselm
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalcot Tabernacle Walk
Rodborough
Gloucestershire
GL5 3UJ
Wales
Director NameMr Neil Baxter Guthrie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Mereheath Park
Knutsford
Cheshire
WA16 6AR
Secretary NameMr Neil Baxter Guthrie
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 27 March 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameMiss Michele Amanda Anselm
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillview Cottages
Stroud
Gloucestershire
GL5 2LJ
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£141
Cash£141

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
24 November 2011Termination of appointment of Michele Amanda Anselm as a director on 24 May 2011 (1 page)
24 November 2011Termination of appointment of Michele Anselm as a director (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(6 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (1 page)
18 March 2010Director's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Rochelle Lea Anselm on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (1 page)
18 March 2010Secretary's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (1 page)
18 March 2010Director's details changed for Rochelle Lea Anselm on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Rochelle Lea Anselm on 1 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 October 2009Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 12/03/06; full list of members (3 pages)
31 March 2006Return made up to 12/03/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 12/03/05; full list of members (3 pages)
7 April 2005Return made up to 12/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (8 pages)
30 March 2004Return made up to 12/03/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 12/03/03; full list of members (8 pages)
31 March 2003Return made up to 12/03/03; full list of members (8 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
22 August 2002Company name changed anselm properties LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed anselm properties LIMITED\certificate issued on 22/08/02 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 April 2002New secretary appointed;new director appointed (3 pages)
26 April 2002New secretary appointed;new director appointed (3 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002New director appointed (2 pages)
12 March 2002Incorporation (18 pages)