Company NameRumtree Limited
Company StatusDissolved
Company Number03153997
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameClaudia Adela Nye
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityArgentinean/Britishr
StatusClosed
Appointed08 February 1996(1 week after company formation)
Appointment Duration16 years, 3 months (closed 15 May 2012)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressLindhead Lodge
Harwood Dale Road
Scarborough
North Yorkshire
YO13 0DN
Secretary NameFrancis Yelin
NationalityBritish
StatusClosed
Appointed08 February 1996(1 week after company formation)
Appointment Duration16 years, 3 months (closed 15 May 2012)
RoleSecretary
Correspondence AddressLindhead Lodge
Harwood Dale Road
Scarborough
North Yorkshire
YO13 0DN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 8 December 2010 (1 page)
2 March 2010Director's details changed for Claudia Adela Nye on 29 January 2010 (2 pages)
2 March 2010Director's details changed for Claudia Adela Nye on 29 January 2010 (2 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 September 2009Accounts made up to 31 March 2009 (5 pages)
5 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 March 2009Amended accounts made up to 31 March 2008 (6 pages)
17 March 2009Amended accounts made up to 31 March 2008 (6 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 01/02/07; full list of members (6 pages)
20 February 2007Return made up to 01/02/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 01/02/06; full list of members (6 pages)
7 March 2006Return made up to 01/02/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(6 pages)
8 March 2005Return made up to 01/02/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 01/02/03; full list of members (6 pages)
12 February 2003Return made up to 01/02/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 01/02/02; full list of members (6 pages)
23 April 2002Return made up to 01/02/02; full list of members (6 pages)
13 February 2002Registered office changed on 13/02/02 from: lindhead lodge harwood dale road scarborough north yorkshire YO13 0DN (1 page)
13 February 2002Registered office changed on 13/02/02 from: lindhead lodge harwood dale road scarborough north yorkshire YO13 0DN (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 01/02/01; full list of members (6 pages)
20 March 2001Return made up to 01/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: 92 chepstow road london W2 5QP (1 page)
28 February 2000Registered office changed on 28/02/00 from: 92 chepstow road london W2 5QP (1 page)
28 February 2000Return made up to 18/01/00; full list of members (6 pages)
16 February 1999Return made up to 01/02/99; no change of members (4 pages)
16 February 1999Return made up to 01/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Return made up to 01/02/98; no change of members (4 pages)
3 March 1998Return made up to 01/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 May 1997Return made up to 01/02/97; full list of members (6 pages)
15 May 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Accounting reference date notified as 31/03 (1 page)
11 October 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Registered office changed on 17/02/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New secretary appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1996Registered office changed on 17/02/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
17 February 1996Secretary resigned (1 page)
1 February 1996Incorporation (15 pages)