Company NameReladene Limited
Company StatusDissolved
Company Number04173915
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePaul William Pheasey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address33 Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Secretary NameLinda Lambert
NationalityBritish
StatusClosed
Appointed23 March 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address159 Lowfield Road
Shaw Heath
Stockport
Cheshire
SK3 8JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address51 Wilmslow Road
Cheadle
Stockport
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 April 2004Return made up to 07/03/04; full list of members (6 pages)
22 January 2004Registered office changed on 22/01/04 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page)
22 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
6 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 07/03/02; full list of members (6 pages)
11 December 2001Registered office changed on 11/12/01 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page)
26 July 2001Memorandum and Articles of Association (15 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2001Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2001Incorporation (20 pages)