Company NameRintin Limited
Company StatusDissolved
Company Number02761464
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 5 months ago)
Dissolution Date15 October 1996 (27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn David Stephany
NationalityBritish
StatusClosed
Appointed17 November 1992(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 15 October 1996)
RoleCompany Director
Correspondence Address69 Abbotsbury Road
London
W14 8EL
Director NameDorothy Eve Clegg
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameRonald Anthony Clegg
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWhixley Hall
Whixley
York
Yorkshire
YO5 8AR
Director NameNigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 Downes Court
Winchmore Hill
London
N21 3PS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
25 June 1996First Gazette notice for voluntary strike-off (1 page)
15 May 1996Application for striking-off (1 page)
14 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)