About

Registered Number: 03332880
Date of Incorporation: 13/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: RADFORD & SERGEANT LIMITED, Building 3 Watchmoor Park, Camberley, Surrey, GU15 3YL

 

Having been setup in 1997, R.A. Mcculloch Developments Ltd have registered office in Camberley, Surrey, it has a status of "Dissolved". The company has 2 directors listed as Mcculloch, Penelope Frances, Mcculloch, Ross Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOCH, Ross Alexander 13 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Penelope Frances 13 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 24 September 2014
AD01 - Change of registered office address 10 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.