About

Registered Number: 05292486
Date of Incorporation: 22/11/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: 71 Norman Road, Hornchurch, Essex, RM11 1LW,

 

Having been setup in 2004, M. Rutter Paving Ltd has its registered office in Hornchurch, it has a status of "Liquidation". We don't know the number of employees at this organisation. There are 2 directors listed as Rutter, Debra Lisa Jane, Rutter, Martin for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Debra Lisa Jane 01 December 2004 - 1
RUTTER, Martin 01 April 2006 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 20 April 2012
DISS16(SOAS) - N/A 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AD01 - Change of registered office address 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.