R & L PRODUCTS LIMITED
MILTON RICH & LUCKY AVIATION LIMITED COVERSERVE LIMITED

Hellopages » Derbyshire » South Derbyshire » DE65 6EF

Company number 04954184
Status Liquidation
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address 2 MILTON GRANGE, MAIN STREET, MILTON, DERBYSHIRE, DE65 6EF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; Compulsory strike-off action has been suspended. The most likely internet sites of R & L PRODUCTS LIMITED are www.rlproducts.co.uk, and www.r-l-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Peartree Rail Station is 4.9 miles; to Burton-on-Trent Rail Station is 5.3 miles; to Derby Rail Station is 6.3 miles; to Spondon Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R L Products Limited is a Private Limited Company. The company registration number is 04954184. R L Products Limited has been working since 05 November 2003. The present status of the company is Liquidation. The registered address of R L Products Limited is 2 Milton Grange Main Street Milton Derbyshire De65 6ef. . HAMMOND, Patrick Michael is a Secretary of the company. PRINCE, David John is a Director of the company. Secretary WALTON, Sarah has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director CARVELL, Shaun Leslie has been resigned. Director HAMMOND, Patrick Michael has been resigned. Director JARRETT, Robert Anthony has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HAMMOND, Patrick Michael
Appointed Date: 24 May 2007

Director
PRINCE, David John
Appointed Date: 21 November 2006
70 years old

Resigned Directors

Secretary
WALTON, Sarah
Resigned: 24 May 2007
Appointed Date: 11 June 2004

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 11 June 2004
Appointed Date: 05 November 2003

Director
CARVELL, Shaun Leslie
Resigned: 21 November 2006
Appointed Date: 01 March 2006
53 years old

Director
HAMMOND, Patrick Michael
Resigned: 01 March 2006
Appointed Date: 04 March 2004
59 years old

Director
JARRETT, Robert Anthony
Resigned: 30 September 2005
Appointed Date: 04 March 2004
51 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 04 March 2004
Appointed Date: 05 November 2003

R & L PRODUCTS LIMITED Events

16 Feb 2010
Order of court to wind up
10 Nov 2009
Compulsory strike-off action has been suspended
28 Mar 2009
Compulsory strike-off action has been suspended
17 Mar 2009
First Gazette notice for compulsory strike-off
22 Jan 2009
Registered office changed on 22/01/2009 from 12B faraday court centrum 100 burton on trent staffordshire DE14 2WX
...
... and 19 more events
17 Mar 2004
Director resigned
17 Mar 2004
Registered office changed on 17/03/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
17 Mar 2004
New director appointed
08 Mar 2004
Company name changed coverserve LIMITED\certificate issued on 08/03/04
05 Nov 2003
Incorporation