About

Registered Number: 06339199
Date of Incorporation: 09/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 3 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE,

 

The Dormers Rtm Company Ltd was registered on 09 August 2007 and has its registered office in High Wycombe, it has a status of "Dissolved". There are 6 directors listed for The Dormers Rtm Company Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, David Clifford 09 August 2007 - 1
CUNLIFFE, Steven 19 September 2013 - 1
KONG, Wing Keung 06 September 2010 - 1
BROOK, Barry 26 April 2013 22 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CUNLIFFE, Christine 09 August 2007 30 May 2008 1
AITCHISON RAFFETY 16 September 2009 29 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AD01 - Change of registered office address 28 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 August 2016
TM02 - Termination of appointment of secretary 30 October 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 18 November 2010
CH04 - Change of particulars for corporate secretary 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 26 May 2010
AP04 - Appointment of corporate secretary 15 January 2010
AD01 - Change of registered office address 08 October 2009
AA - Annual Accounts 03 June 2009
363s - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 14 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
225 - Change of Accounting Reference Date 10 March 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.