About

Registered Number: NI018674
Date of Incorporation: 26/07/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 29 Drummond Park, Culmore Road, Londonderry, Co Londonderry, BT48 8PH

 

R.H.C. Motor Spares (Derry) Ltd was founded on 26 July 1985 and are based in Co Londonderry, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Doherty, Peter Anthony, Doherty, Peter Anthony, Doherty, Hazel Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Peter Anthony 26 July 1985 - 1
DOHERTY, Hazel Marie 26 July 1985 29 August 2012 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Peter Anthony 29 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 23 August 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 13 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 31 August 2015
AAMD - Amended Accounts 09 April 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 August 2012
AP03 - Appointment of secretary 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 19 November 2009
AC(NI) - N/A 03 October 2008
371S(NI) - N/A 03 October 2008
371SR(NI) - N/A 08 January 2008
AC(NI) - N/A 02 October 2007
AC(NI) - N/A 21 March 2007
AC(NI) - N/A 08 October 2006
371S(NI) - N/A 08 October 2006
371S(NI) - N/A 22 September 2005
AC(NI) - N/A 21 October 2004
371S(NI) - N/A 06 October 2004
AC(NI) - N/A 02 October 2003
371S(NI) - N/A 02 October 2003
AC(NI) - N/A 03 October 2002
371S(NI) - N/A 03 October 2002
AC(NI) - N/A 03 October 2001
371S(NI) - N/A 03 October 2001
371S(NI) - N/A 30 October 2000
AC(NI) - N/A 03 October 2000
371S(NI) - N/A 07 November 1999
AC(NI) - N/A 06 October 1999
AC(NI) - N/A 09 January 1999
371S(NI) - N/A 02 October 1998
AC(NI) - N/A 27 May 1998
371S(NI) - N/A 24 November 1997
AC(NI) - N/A 14 March 1997
371S(NI) - N/A 02 December 1996
AC(NI) - N/A 21 April 1996
371S(NI) - N/A 21 April 1996
AC(NI) - N/A 04 October 1994
371S(NI) - N/A 21 September 1994
AC(NI) - N/A 29 December 1993
371S(NI) - N/A 17 December 1993
AC(NI) - N/A 20 January 1993
371A(NI) - N/A 28 September 1992
AC(NI) - N/A 07 May 1992
371A(NI) - N/A 19 March 1992
AR(NI) - N/A 01 February 1991
AC(NI) - N/A 25 January 1991
295(NI) - N/A 10 April 1990
AR(NI) - N/A 05 March 1990
AC(NI) - N/A 05 March 1990
AR(NI) - N/A 05 April 1989
233-1(NI) - N/A 03 August 1988
AC(NI) - N/A 25 June 1988
AC(NI) - N/A 25 June 1988
296(NI) - N/A 16 May 1988
233-1(NI) - N/A 26 April 1988
AR(NI) - N/A 29 March 1988
AR(NI) - N/A 29 March 1988
AC(NI) - N/A 15 March 1988
PUC1(NI) - N/A 26 July 1985
G23(NI) - N/A 26 July 1985
ARTS(NI) - N/A 26 July 1985
MEM(NI) - N/A 26 July 1985
A2(NI) - N/A 26 July 1985
G1(NI) - N/A 26 July 1985
MISC - Miscellaneous document 26 July 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.