Dissolved
Dissolved 2013-09-24
Company Information for RMI SUB LIMITED
DERBY, DERBYSHIRE, DE21,
|
Company Registration Number
02129565
Private Limited Company
Dissolved Dissolved 2013-09-24 |
Company Name | ||
---|---|---|
RMI SUB LIMITED | ||
Legal Registered Office | ||
DERBY DERBYSHIRE | ||
Previous Names | ||
|
Company Number | 02129565 | |
---|---|---|
Date formed | 1987-05-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2013-09-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-15 22:05:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN JAYNE JEFFERY |
||
MICHAEL ROBERT HALL |
||
JEREMY NEIL HAWLEY |
||
KAREN JAYNE JEFFERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CEDRIC ELLIS |
Director | ||
TERENCE LESLIE LLOYD |
Director | ||
JEREMY NEIL HAWLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED MILL INDUSTRIES LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1988-02-02 | Liquidation | |
GOLDEN EXPERIENCES LIMITED | Director | 2011-04-04 | CURRENT | 2011-01-13 | Dissolved 2013-10-15 | |
RMI NO.3 LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2018-07-12 | |
DERBY HIGH SCHOOL TRUST | Director | 2004-09-01 | CURRENT | 1991-11-29 | Active | |
SELECTIVE FINANCIAL SERVICES (UK) LIMITED | Director | 2002-10-14 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
SELECTIVE FINANCIAL SERVICES (INVESTMENT) CO. LIMITED | Director | 1998-04-22 | CURRENT | 1997-12-29 | Active | |
RED MILL INDUSTRIES LIMITED | Director | 1992-07-10 | CURRENT | 1988-02-02 | Liquidation | |
SELECTIVE FINANCIAL SERVICES LIMITED | Director | 1990-12-19 | CURRENT | 1987-05-11 | Active - Proposal to Strike off | |
RMI NO.3 LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2018-07-12 | |
RMI NO.1 LIMITED | Director | 2010-01-25 | CURRENT | 2010-01-25 | Liquidation | |
RED MILL INDUSTRIES LIMITED | Director | 1992-07-10 | CURRENT | 1988-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 23/10/2012 | |
CERTNM | COMPANY NAME CHANGED CONSTRUCTION COSMETICS LIMITED CERTIFICATE ISSUED ON 25/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM RED MILL HOUSE CENTURION WAY BUSINESS PARK ALFRETON ROAD DERBY DERBYSHIRE DE21 4AY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
LATEST SOC | 18/07/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL HAWLEY / 02/03/2012 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 03/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE JEFFERY / 03/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: COLOUR WORKS DUFFIELD BELPER DERBYSHIRE DE56 4FG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RMI SUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |