Company NameRMG Environmental Services Limited
Company StatusDissolved
Company Number03764868
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Richard Matthew George Mohan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlington Walk
Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLesley Mohan
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Carlington Walk
Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9AN

Contact

Websitewww.rmgfacilities.co.uk

Location

Registered AddressThe Old Post Office 63
Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lesley Mohan
50.00%
Ordinary
50 at £1Richard Matthew George Mohan
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,393
Cash£2,586
Current Liabilities£56,912

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Notice of final account prior to dissolution (16 pages)
10 April 2015Notice of final account prior to dissolution (16 pages)
10 April 2015Return of final meeting of creditors (16 pages)
2 September 2014INSOLVENCY:re progress report 20/06/2013-19/06/2014 (14 pages)
2 September 2014INSOLVENCY:re progress report 20/06/2013-19/06/2014 (14 pages)
28 August 2013Insolvency:annual progress report - brought down date 19TH june 2013 (12 pages)
28 August 2013Insolvency:annual progress report - brought down date 19TH june 2013 (12 pages)
27 July 2012Appointment of a liquidator (1 page)
27 July 2012Appointment of a liquidator (1 page)
19 July 2012Registered office address changed from Unit 13C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Unit 13C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 19 July 2012 (2 pages)
1 June 2012Order of court to wind up (2 pages)
1 June 2012Order of court to wind up (2 pages)
29 May 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
3 November 2011Termination of appointment of Lesley Mohan as a secretary (2 pages)
3 November 2011Termination of appointment of Lesley Mohan as a secretary (2 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(4 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(4 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(4 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2010Director's details changed for Richard Matthew George Mohan on 5 May 2010 (2 pages)
9 June 2010Director's details changed for Richard Matthew George Mohan on 5 May 2010 (2 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Richard Matthew George Mohan on 5 May 2010 (2 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 May 2010Registered office address changed from , Aston House, Redburn Road, Newcastle upon Tyne, Tyne & Wear, NE5 1NB on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from , Aston House, Redburn Road, Newcastle upon Tyne, Tyne & Wear, NE5 1NB on 17 May 2010 (2 pages)
21 May 2009Secretary's change of particulars / lesley mohan / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / richard mohan / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / richard mohan / 21/05/2009 (1 page)
21 May 2009Secretary's change of particulars / lesley mohan / 21/05/2009 (1 page)
21 May 2009Return made up to 05/05/09; full list of members (3 pages)
21 May 2009Return made up to 05/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 June 2005Return made up to 05/05/05; full list of members (2 pages)
24 June 2005Return made up to 05/05/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 June 2004Return made up to 05/05/04; full list of members (6 pages)
15 June 2004Return made up to 05/05/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 June 2003Return made up to 05/05/03; full list of members (6 pages)
11 June 2003Return made up to 05/05/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 June 2002Return made up to 05/05/02; full list of members (6 pages)
1 June 2002Return made up to 05/05/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 July 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Ad 05/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
18 April 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
18 April 2000Ad 05/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page)
5 May 1999Incorporation (18 pages)
5 May 1999Incorporation (18 pages)