Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 1993(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 08 December 2010) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2008(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 December 2010) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Terence Casey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Engineer |
Correspondence Address | Coaters 37 Shirleys Ditchling Hassocks West Sussex BN6 8UD |
Director Name | Mr James Ott |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 583 Timberline Drive Akron Ohio 44313 Foreign |
Director Name | Eric Race |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | John William Ray |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Long Lane House Forest Road Wokingham Berkshire RG40 5SD |
Director Name | Mr Robert Frederick Fulford Rylatt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | William Richard Valentine Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 8 West Farm Drive Ashtead Surrey KT21 2LB |
Secretary Name | UOP Products UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(4 years, 11 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 | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
8 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
8 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 23 August 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 | Ad 01/01/09-31/12/09\gbp si 51021@1=51021\gbp ic 2/51023\ (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Nc inc already adjusted 23/04/09 (1 page) |
28 May 2009 | Ad 01/01/09-31/12/09 gbp si 51021@1=51021 gbp ic 2/51023 (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Nc inc already adjusted 23/04/09 (1 page) |
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) |
14 May 2009 | Declaration of solvency (3 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Declaration of solvency (3 pages) |
5 June 2008 | Secretary appointed novar nominees 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) |
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 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Return made up to 28/02/06; full list of members
|
18 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
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 made up to 31 December 2003 (4 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members
|
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 October 2003 | Accounts 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 (3 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (3 pages) |
22 August 2001 | Accounts made up to 31 December 2000 (4 pages) |
22 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 | Secretary'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 | Director'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) |
27 August 1999 | Accounts made up to 31 December 1998 (5 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 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) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 August 1998 | Accounts made up to 31 December 1997 (5 pages) |
24 April 1998 | Return made up to 28/02/98; full list of members (15 pages) |
24 April 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 (7 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 April 1997 | Return made up to 28/02/97; full list of members (15 pages) |
18 April 1997 | Return made up to 28/02/97; full list of members (15 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (7 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (7 pages) |
12 December 1995 | Director's particulars changed (4 pages) |
12 December 1995 | Secretary's particulars changed (4 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Accounts made up to 31 December 1994 (5 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 September 1995 | Resolutions
|
16 January 1995 | Full accounts made up to 31 December 1993 (10 pages) |
16 January 1995 | Full accounts made up to 31 December 1993 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (4 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (4 pages) |
26 October 1990 | Memorandum and Articles of Association (32 pages) |
26 October 1990 | Memorandum and Articles of Association (32 pages) |
14 September 1990 | Full accounts made up to 31 December 1989 (3 pages) |
14 September 1990 | Full accounts made up to 31 December 1989 (3 pages) |
9 June 1989 | Full accounts made up to 31 December 1988 (3 pages) |
9 June 1989 | Full accounts made up to 31 December 1988 (3 pages) |