Company NameRumford Construction Limited
Company StatusDissolved
Company Number07223004
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 months ago)
Dissolution Date5 January 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 05 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBispham Hall Barn Eccles Lane
Bispham
Ormskirk
Lancashire
L40 3SD
Director NameMr Colin George Eric Corbally
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Secretary NameMiss Siobhan Joan Lavery
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Centrium
Station Approach
Woking
Surrey
GU22 7PD
Secretary NameMr Grant Leslie Whitehouse
StatusResigned
Appointed21 May 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameMr Albert Robert Marley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Lane
Burtonwood
Warrington
WA5 4AQ

Location

Registered AddressDuff & Phelps Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£2,002,519
Gross Profit£74,776
Net Worth£1,863,204
Cash£520,367
Current Liabilities£406,663

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 January 2024Final Gazette dissolved following liquidation (1 page)
5 October 2023Return of final meeting in a members' voluntary winding up (22 pages)
4 November 2015Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
(1 page)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
(1 page)
27 October 2015Declaration of solvency (3 pages)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Declaration of solvency (3 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 August 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (3 pages)
13 August 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 8 May 2015 (2 pages)
24 March 2015Termination of appointment of Grant Leslie Whitehouse as a secretary on 10 December 2014 (1 page)
24 March 2015Termination of appointment of Colin George Eric Corbally as a director on 10 December 2014 (1 page)
24 March 2015Termination of appointment of Grant Leslie Whitehouse as a secretary on 10 December 2014 (1 page)
24 March 2015Termination of appointment of Colin George Eric Corbally as a director on 10 December 2014 (1 page)
8 December 2014Satisfaction of charge 072230040002 in full (1 page)
8 December 2014Satisfaction of charge 072230040001 in full (1 page)
8 December 2014Satisfaction of charge 072230040003 in full (1 page)
8 December 2014Satisfaction of charge 072230040001 in full (1 page)
8 December 2014Satisfaction of charge 072230040003 in full (1 page)
8 December 2014Satisfaction of charge 072230040002 in full (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
19 May 2014Registration of charge 072230040003 (17 pages)
19 May 2014Registration of charge 072230040003 (17 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,000.01
(6 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,000.01
(6 pages)
5 April 2014Registration of charge 072230040002 (18 pages)
5 April 2014Registration of charge 072230040002 (18 pages)
6 March 2014Registration of charge 072230040001 (19 pages)
6 March 2014Registration of charge 072230040001 (19 pages)
24 October 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
22 October 2012Appointment of Mr Paul Charles Bolton as a director (2 pages)
22 October 2012Appointment of Mr Paul Charles Bolton as a director (2 pages)
22 October 2012Termination of appointment of Kevin Threlfall as a director (1 page)
22 October 2012Termination of appointment of Kevin Threlfall as a director (1 page)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
13 September 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
13 September 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
11 September 2012Termination of appointment of Siobhan Lavery as a secretary (1 page)
11 September 2012Termination of appointment of Siobhan Lavery as a secretary (1 page)
7 September 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
7 September 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
16 August 2012Appointment of Mr Kevin Norman Threlfall as a director (2 pages)
16 August 2012Appointment of Mr Kevin Norman Threlfall as a director (2 pages)
16 August 2012Termination of appointment of Albert Marley as a director (1 page)
16 August 2012Termination of appointment of Albert Marley as a director (1 page)
18 April 2012Secretary's details changed for Siobhan Joan Lavery on 23 March 2012 (2 pages)
18 April 2012Secretary's details changed for Siobhan Joan Lavery on 23 March 2012 (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
4 March 2011Secretary's details changed for Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Siobhan Joan Lavery on 1 March 2011 (2 pages)
29 September 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 20,000.01
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 20,000.01
(3 pages)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page)
16 June 2010Appointment of Mr Albert Robert Marley as a director (2 pages)
16 June 2010Appointment of Mr Albert Robert Marley as a director (2 pages)
21 May 2010Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page)
21 May 2010Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page)
14 April 2010Incorporation (41 pages)
14 April 2010Incorporation (41 pages)