About

Registered Number: 04501340
Date of Incorporation: 01/08/2002 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

Rhy Design & Build Ltd was registered on 01 August 2002 with its registered office in Essex, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YELLOP, Carol Anne 01 June 2003 16 June 2011 1

Filing History

Document Type Date
COCOMP - Order to wind up 26 July 2012
AR01 - Annual Return 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 14 August 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 21 July 2006
395 - Particulars of a mortgage or charge 10 February 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 14 July 2005
395 - Particulars of a mortgage or charge 11 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
225 - Change of Accounting Reference Date 03 February 2004
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
287 - Change in situation or address of Registered Office 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 05 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.