This company is commonly known as R J Chrome Limited. The company was founded 21 years ago and was given the registration number 04519532. The firm's registered office is in ENDERBY. You can find them at 1st Floor Gateway House, Grove Business Park, Enderby, Leicester. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | R J CHROME LIMITED |
---|---|---|
Company Number | : | 04519532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 August 2002 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, LE19 1SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrow House, Main Street Frolesworth, Lutterworth, LE17 5EG | Secretary | 27 August 2002 | Active |
Harrow House, Main Street Frolesworth, Lutterworth, LE17 5EG | Director | 27 August 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 27 August 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 27 August 2002 | Active |
Mr Rodney Jacques | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Alexander Avenue, Leicester, England, LE19 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2016-10-01 | Gazette | Gazette filings brought up to date. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Gazette | Gazette notice compulsory. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Address | Change registered office address company with date old address. | Download |
2013-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.