Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 1993(46 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 11 August 2011) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2008(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 August 2011) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Downie Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(45 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | Shepherds Close Byways Gravel Path Berkhamstead Hertfordshire HP4 2PJ |
Director Name | Mr Timothy Frank Pomlett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(45 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Beacon Road Sutton Coldfield West Midlands B73 5SX |
Director Name | Mr Brian Charles Turner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(45 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | Ravensworth Thirlestaine Road Cheltenham Gloucestershire GL53 7AS Wales |
Secretary Name | UOP Products UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 May 2008) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berks RG12 1EB |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
11 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Ad 01/01/09-31/12/09\gbp si [email protected]=8250000\gbp ic 275000/8525000\ (2 pages) |
28 May 2009 | Nc inc already adjusted 23/04/09 (1 page) |
28 May 2009 | Nc inc already adjusted 23/04/09 (1 page) |
28 May 2009 | Ad 01/01/09-31/12/09 gbp si [email protected]=8250000 gbp ic 275000/8525000 (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Declaration of solvency (3 pages) |
13 May 2009 | Declaration of solvency (3 pages) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Resolutions
|
5 June 2008 | Secretary appointed novar nominees LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary uop products uk LIMITED (1 page) |
5 June 2008 | Secretary appointed novar nominees LIMITED (1 page) |
5 June 2008 | Appointment Terminated Secretary uop products uk LIMITED (1 page) |
25 March 2008 | Return made up to 28/02/08; no change of members
|
25 March 2008 | Return made up to 28/02/08; no change of members
|
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 January 2008 | Accounts made up to 31 December 2007 (4 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members
|
11 January 2007 | Accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
18 May 2006 | Return made up to 28/02/06; full list of members
|
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 June 2005 | Accounts made up to 31 December 2004 (4 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 August 2004 | Accounts made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (2 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (2 pages) |
21 August 2001 | Accounts made up to 31 December 2000 (4 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 August 2000 | Accounts made up to 31 December 1999 (5 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
31 August 1999 | Accounts made up to 31 December 1998 (7 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
13 March 1998 | Return made up to 28/02/98; full list of members (15 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (15 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 December 1995 | Director's particulars changed (1 page) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Secretary's particulars changed (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
8 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
8 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
5 May 1983 | Accounts made up to 31 December 1982 (8 pages) |
5 May 1983 | Accounts made up to 31 December 1982 (11 pages) |
30 June 1976 | Accounts made up to 31 December 2075 (8 pages) |
30 June 1976 | Accounts made up to 31 December 1975 (8 pages) |