This company is commonly known as Rumford Construction Limited. The company was founded 14 years ago and was given the registration number 07223004. The firm's registered office is in MANCHESTER. You can find them at Duff & Phelps Ltd, The Chancery, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | RUMFORD CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 07223004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2010 |
End of financial year | : | 31 January 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duff & Phelps Ltd, The Chancery, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, United Kingdom, L40 3SD | Director | 22 October 2012 | Active |
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD | Secretary | 14 April 2010 | Active |
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW | Secretary | 21 May 2010 | Active |
1, Parkland Drive, St Albans, United Kingdom, AL3 4AH | Director | 14 April 2010 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 08 June 2010 | Active |
56, Green Lane, Burtonwood, Warrington, United Kingdom, WA5 4AQ | Director | 16 August 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2015-11-04 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-10-27 | Resolution | Resolution. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Address | Change registered office address company with date old address new address. | Download |
2015-03-24 | Officers | Termination secretary company with name termination date. | Download |
2015-03-24 | Officers | Termination director company with name termination date. | Download |
2014-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2014-07-04 | Address | Change registered office address company with date old address. | Download |
2014-05-19 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-05 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-06 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-22 | Officers | Appoint person director company with name. | Download |
2012-10-22 | Officers | Termination director company with name. | Download |
2012-10-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.