Company NameRumer Hill (Cannock) Management Company Limited
Company StatusDissolved
Company Number05110201
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2004(20 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy James Brickley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameHarman (Corporation)
StatusClosed
Appointed15 September 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 09 September 2014)
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMaureen Rosemary Haywood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleDeputy Managing Director
Correspondence Address27 Buttercup Avenue
Donisthorpe
Derbyshire
DE12 7RR
Secretary NameMr Timothy James Brickley
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address137 Sweetbriar Way
Heath Hayes
Cannock
Staffordshire
WS12 2UL
Secretary NameMr Christopher John Lawrence Balderstone
NationalityBritish
StatusResigned
Appointed21 January 2005(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 High Street
Yardley Gobion
Northamptonshire
NN12 7TN
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2021Bona Vacantia disclaimer (1 page)
1 March 2018Bona Vacantia disclaimer (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Director's details changed for Mr Timothy James Brickley on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Timothy James Brickley on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Harman on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Harman on 26 July 2013 (2 pages)
29 July 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 29 July 2013 (1 page)
26 July 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
26 July 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
24 June 2011Director's details changed for Harman on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Harman on 24 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Timothy James Brickley on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Timothy James Brickley on 23 June 2011 (2 pages)
28 April 2011Annual return made up to 23 April 2011 no member list (4 pages)
28 April 2011Annual return made up to 23 April 2011 no member list (4 pages)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Director's details changed for Timothy James Brickley on 23 April 2010 (2 pages)
19 August 2010Director's details changed for Dominic Harman on 23 April 2010 (2 pages)
19 August 2010Annual return made up to 23 April 2010 no member list (3 pages)
19 August 2010Director's details changed (2 pages)
19 August 2010Director's details changed for Dominic Harman on 23 April 2010 (2 pages)
19 August 2010Director's details changed (2 pages)
19 August 2010Annual return made up to 23 April 2010 no member list (3 pages)
19 August 2010Director's details changed for Timothy James Brickley on 23 April 2010 (2 pages)
18 August 2010Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
18 August 2010Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
18 August 2010Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 18 August 2010 (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Annual return made up to 23/04/09 (4 pages)
10 July 2009Annual return made up to 23/04/09 (4 pages)
19 February 2009Director's change of particulars / dominic harman / 30/01/2009 (1 page)
19 February 2009Director's change of particulars / dominic harman / 30/01/2009 (1 page)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 January 2009Director appointed dominic harman (3 pages)
9 January 2009Appointment terminated secretary christopher balderstone (1 page)
9 January 2009Director appointed dominic harman (3 pages)
9 January 2009Appointment terminated secretary christopher balderstone (1 page)
9 January 2009Appointment terminated director maureen haywood (1 page)
9 January 2009Appointment terminated director maureen haywood (1 page)
27 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 December 2007Annual return made up to 23/04/07 (4 pages)
10 December 2007Annual return made up to 23/04/07 (4 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 June 2006Annual return made up to 23/04/06 (4 pages)
28 June 2006Annual return made up to 23/04/06 (4 pages)
28 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
16 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2005Annual return made up to 23/04/05 (4 pages)
11 July 2005Annual return made up to 23/04/05 (4 pages)
8 February 2005New secretary appointed (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
18 November 2004Registered office changed on 18/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed;new director appointed (1 page)
2 June 2004New secretary appointed;new director appointed (1 page)
23 April 2004Incorporation (28 pages)
23 April 2004Incorporation (28 pages)