Company NameR V W Property Maintenance Limited
Company StatusDissolved
Company Number04311593
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameR.V.W. Glazing Contractors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Vincent Small
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 21 June 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Thornes Office Business Park Monckton Road
Wakefield
West Yorkshire
WF2 7AN
Director NameRichard Vincent Small
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address73 Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7HB
Secretary NameSharon Linda Haw
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Severus Road
Fenham
Newcastle Upon Tyne
NE4 9HU
Director NameMiss Sharon Linda Haw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(5 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Acomb Crescent
Gosforth
Newcastle Upon Tyne
NE3 2AY
Secretary NameRichard Keith Haw
NationalityBritish
StatusResigned
Appointed30 April 2002(6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address2 Acomb Crescent
Red House Farm
Gosforth
Newcastle Upon Tyne
NE3 2AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 3 Thornes Office Business Park
Monckton Road
Wakefield
West Yorkshire
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Termination of appointment of Sharon Haw as a director (1 page)
31 March 2010Termination of appointment of Richard Haw as a secretary (1 page)
31 March 2010Termination of appointment of Richard Haw as a secretary (1 page)
31 March 2010Termination of appointment of Sharon Haw as a director (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 February 2010Appointment of Mr. Richard Vincent Small as a director (2 pages)
16 February 2010Appointment of Mr. Richard Vincent Small as a director (2 pages)
11 January 2010Director's details changed for Sharon Linda Haw on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sharon Linda Haw on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1
(4 pages)
11 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1
(4 pages)
23 September 2009Registered office changed on 23/09/2009 from 150 west road newcastle upon tyne NE4 9QB (1 page)
23 September 2009Registered office changed on 23/09/2009 from 150 west road newcastle upon tyne NE4 9QB (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 November 2008Return made up to 26/10/08; full list of members (3 pages)
21 November 2008Return made up to 26/10/08; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 November 2007Return made up to 26/10/07; full list of members (2 pages)
6 November 2007Return made up to 26/10/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 November 2006Return made up to 26/10/06; full list of members (6 pages)
3 November 2006Return made up to 26/10/06; full list of members (6 pages)
6 December 2005Registered office changed on 06/12/05 from: 136/138 atkinson road benwell newcastle upon tyne NE4 8XS (1 page)
6 December 2005Registered office changed on 06/12/05 from: 136/138 atkinson road benwell newcastle upon tyne NE4 8XS (1 page)
10 November 2005Return made up to 26/10/05; full list of members (6 pages)
10 November 2005Return made up to 26/10/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
31 October 2004Return made up to 26/10/04; full list of members (6 pages)
31 October 2004Return made up to 26/10/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 November 2003Return made up to 26/10/03; full list of members (6 pages)
17 November 2003Return made up to 26/10/03; full list of members (6 pages)
28 April 2003Accounts made up to 30 June 2002 (5 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 December 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
30 December 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
1 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
10 June 2002Company name changed R.V.W. glazing contractors limit ed\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed R.V.W. glazing contractors limit ed\certificate issued on 10/06/02 (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001Secretary resigned (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001Director resigned (2 pages)
3 November 2001Secretary resigned (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
3 November 2001Registered office changed on 03/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
26 October 2001Incorporation (11 pages)
26 October 2001Incorporation (11 pages)