Company NameR.C.M. (U.K.) Limited
DirectorsDavid Randal Leather and Karen Watts
Company StatusDissolved
Company Number03532901
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Randal Leather
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleLawyer
Correspondence AddressMillgate House
18 Mill Street
Ludlow
Shropshire
SY8 1BE
Wales
Director NameKaren Watts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleLawyer
Correspondence AddressTryfan Overdale Road
Willaston
South Wirral
L64 1SX
Secretary NameDavid Randal Leather
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleLawyer
Correspondence AddressMillgate House
18 Mill Street
Ludlow
Shropshire
SY8 1BE
Wales

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 October 2003Dissolved (1 page)
7 July 2003Liquidators statement of receipts and payments (5 pages)
7 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Registered office changed on 19/09/01 from: 4TH floor federation house liverpool merseyside L1 9BW (1 page)
29 May 2001Liquidators statement of receipts and payments (5 pages)
23 May 2000Appointment of a voluntary liquidator (1 page)
18 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2000Statement of affairs (5 pages)
22 April 2000Registered office changed on 22/04/00 from: victoria house 23 south road waterloo liverpool L22 5PE (1 page)
4 June 1999Return made up to 23/03/99; full list of members (6 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1998Nc inc already adjusted 11/08/98 (1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1998Incorporation (25 pages)