About

Registered Number: 04235997
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (5 years ago)
Registered Address: Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Rw Building Ltd was registered on 18 June 2001 and are based in Slough, Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 5 directors listed as Willshire, Frederick, Morris, David Roy George, Wilshire, Fred, Coe, Graham, Metcalfe, Ian for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, David Roy George 18 January 2002 - 1
WILSHIRE, Fred 06 April 2005 - 1
COE, Graham 06 April 2005 01 December 2006 1
METCALFE, Ian 06 April 2005 16 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLSHIRE, Frederick 26 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
WU15 - N/A 22 January 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 August 2009
287 - Change in situation or address of Registered Office 02 August 2009
COCOMP - Order to wind up 17 February 2009
COCOMP - Order to wind up 07 February 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 September 2008
1.4 - Notice of completion of voluntary arrangement 15 September 2008
1.1 - Report of meeting approving voluntary arrangement 19 June 2008
AA - Annual Accounts 07 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
363s - Annual Return 23 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
287 - Change in situation or address of Registered Office 12 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
MEM/ARTS - N/A 14 June 2006
363a - Annual Return 09 June 2006
CERTNM - Change of name certificate 12 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 10 March 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
225 - Change of Accounting Reference Date 26 September 2002
363s - Annual Return 19 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
287 - Change in situation or address of Registered Office 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.