About

Registered Number: 03285527
Date of Incorporation: 29/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 32 Oakridge Acres, Tenby, Pembrokeshire, SA70 8DB

 

Established in 1996, R.M.C.K. Designs Ltd are based in Tenby in Pembrokeshire, it's status is listed as "Dissolved". Mckinley, Gaynor Irene, Mckinley, Robert are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINLEY, Robert 29 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MCKINLEY, Gaynor Irene 29 November 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
AA - Annual Accounts 30 August 2017
AA01 - Change of accounting reference date 20 March 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AD01 - Change of registered office address 06 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 May 2000
225 - Change of Accounting Reference Date 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 17 December 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.