Company NameRMJ Developments Limited
Company StatusDissolved
Company Number04033171
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameJanet Isobel Ashton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Palm Tree Villas
Middleton St George
Darlington
County Durham
DL2 1JH
Director NameRaymond Ward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Dinsdale Park
Middleton St George
Darlington
Co. Durham
DL2 1UB
Director NameSuzanne Mildred Ward
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Dinsdale Park, Middleton St. George
Darlington
Durham
DL2 1UB
Secretary NameSuzanne Mildred Ward
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Dinsdale Park, Middleton St. George
Darlington
Durham
DL2 1UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKeith Thomas Associates
Exchange Building
66 Church Street
Hartlepool Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 October 2008Return made up to 13/07/08; full list of members (4 pages)
28 October 2008Return made up to 13/07/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 July 2007Return made up to 13/07/07; full list of members (3 pages)
30 July 2007Return made up to 13/07/07; full list of members (3 pages)
2 August 2006Return made up to 13/07/06; full list of members (3 pages)
2 August 2006Return made up to 13/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
1 December 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 December 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
10 September 2004Return made up to 13/07/04; full list of members (7 pages)
10 September 2004Return made up to 13/07/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 31 July 2002 (14 pages)
23 February 2004Total exemption full accounts made up to 31 July 2002 (14 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 31 July 2001 (11 pages)
13 February 2003Total exemption full accounts made up to 31 July 2001 (11 pages)
16 July 2002Return made up to 13/07/02; full list of members (7 pages)
16 July 2002Return made up to 13/07/02; full list of members (7 pages)
14 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Return made up to 13/07/01; full list of members (7 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000New director appointed (2 pages)
13 July 2000Incorporation (20 pages)