About

Registered Number: 04824455
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 8 months ago)
Registered Address: CUMULO ACCOUNTANCY & TAXATION LIMITED, 6 Crown Passage, Uppingham, Oakham, Rutland, LE15 9NB,

 

Established in 2003, Rutland Pest Control Ltd has its registered office in Oakham in Rutland, it's status in the Companies House registry is set to "Dissolved". Rutland Pest Control Ltd has 2 directors listed as Crowden, Peter Geoffrey, Sharman, Graham Timothy Angus at Companies House. We do not know the number of employees at Rutland Pest Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWDEN, Peter Geoffrey 08 July 2003 - 1
SHARMAN, Graham Timothy Angus 08 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 12 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 04 October 2005
287 - Change in situation or address of Registered Office 03 May 2005
363s - Annual Return 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.