Company NameRallip Holdings Limited
Company StatusDissolved
Company Number00775347
CategoryPrivate Limited Company
Incorporation Date27 September 1963(60 years, 7 months ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(41 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon 10-12 Mount Street
Manchester
M2 5NT
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(46 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameSisec Limited (Corporation)
StatusClosed
Appointed30 June 2008(44 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 26 September 2013)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Joseph Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address13 Elmstead Close
Totteridge
London
N20 8ER
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameMr Gordon Holden Sage
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address18 Reynolds Close
London
NW11 7EA
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameBrian Rodney Chisholm
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Hold
10 Priory Road
Wantage
Oxfordshire
OX12 9DD
Director NameDownie Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressShepherds Close
Byways Gravel Path
Berkhamstead
Hertfordshire
HP4 2PJ
Director NameWilliam Richard Valentine Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleChartered Accountant
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Secretary NameWilliam Richard Valentine Archer
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NamePeter John Hewett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(30 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address21 Alexander Square
London
SW3 2AU
Director NameMr Peter Johan Jansen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed20 October 1993(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressConstantia South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMr Ewen Cameron
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(30 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1993)
RoleSecretary
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Director NameChandan Kanti Bhowmik
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(30 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 11 April 2003)
RoleChartered Secretary
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed20 October 1993(30 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1993)
RoleSecretary
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(30 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(32 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(32 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Director NamePaul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(36 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TH
Secretary NameGeorge Van Kula Iii
NationalityAmerican
StatusResigned
Appointed31 March 2005(41 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2005)
RoleV P
Correspondence AddressAvenue Des 4 Saisons
1410 Waterloo
Belgium
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(41 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameMr Robert Charles Baker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Corner
The Firs Inkpen
Hungerford
Berkshire
RG17 9PT
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(41 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressThe Lexicon 10-12 Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Novar Dormant Holdings Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
26 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 16 October 2012 (2 pages)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-26
(1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 102
(5 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 102
(5 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 102
(5 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
1 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
11 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
8 October 2010Termination of appointment of Robert Baker as a director (1 page)
8 October 2010Termination of appointment of Robert Baker as a director (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 February 2009Accounts made up to 31 December 2008 (5 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 September 2008Secretary appointed sisec LIMITED (1 page)
23 September 2008Secretary appointed sisec LIMITED (1 page)
15 July 2008Appointment Terminated Secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 January 2008Accounts made up to 31 December 2007 (4 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Accounts made up to 31 December 2006 (5 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 March 2006Accounts made up to 31 December 2005 (5 pages)
3 January 2006Resolutions
  • RES13 ‐ Book val transf app 21/11/05
(5 pages)
3 January 2006Resolutions
  • RES13 ‐ Book val transf app 21/11/05
(5 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Accounts made up to 31 December 2004 (5 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 August 2004Accounts made up to 31 December 2003 (5 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 October 2003Accounts made up to 31 December 2002 (5 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 August 2002Secretary's particulars changed (1 page)
6 August 2002Secretary's particulars changed (1 page)
11 March 2002Return made up to 28/02/02; full list of members (2 pages)
11 March 2002Return made up to 28/02/02; full list of members (2 pages)
22 August 2001Accounts made up to 31 December 2000 (5 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
22 August 2000Accounts made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 August 1999Accounts made up to 31 December 1998 (6 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 April 1999Return made up to 28/02/99; no change of members (4 pages)
8 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Accounts made up to 31 December 1997 (6 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
24 September 1997Accounts made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 April 1997Return made up to 28/02/97; full list of members (12 pages)
21 April 1997Return made up to 28/02/97; full list of members (12 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
27 September 1996Accounts made up to 31 December 1995 (6 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 March 1996Return made up to 28/02/96; full list of members (8 pages)
12 March 1996Return made up to 28/02/96; full list of members (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (4 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (4 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
24 May 1995Accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
27 July 1993Full accounts made up to 31 December 1992 (6 pages)
27 July 1993Full accounts made up to 31 December 1992 (6 pages)
22 October 1991Full accounts made up to 31 December 1990 (3 pages)
22 October 1991Full accounts made up to 31 December 1990 (3 pages)
28 September 1990Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
28 September 1990Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
20 September 1990Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
20 September 1990Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
19 April 1989Full accounts made up to 31 December 1988 (2 pages)
19 April 1989Full accounts made up to 31 December 1988 (2 pages)
4 June 1987Full accounts made up to 31 December 1986 (2 pages)
4 June 1987Full accounts made up to 31 December 1986 (2 pages)
9 February 1978Accounts made up to 31 December 2077 (2 pages)
9 February 1978Accounts made up to 31 December 1977 (2 pages)
23 February 1976Accounts made up to 31 December 2075 (2 pages)
23 February 1976Accounts made up to 31 December 1975 (2 pages)
16 April 1975Memorandum and Articles of Association (44 pages)
16 April 1975Memorandum and Articles of Association (44 pages)