Company NameRundell Estates Limited
Company StatusDissolved
Company Number00500527
CategoryPrivate Limited Company
Incorporation Date19 October 1951(72 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJudith Leah Paul
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(45 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address4 Burnaby Road
Westbourne
Bournemouth
Dorset
BH4 8JF
Director NameMs Naomi Paul
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(45 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleTeacher
Correspondence Address30 Antrobus Road
Handsworth
Birmingham
West Midlands
B21 9NZ
Secretary NameMs Naomi Paul
NationalityBritish
StatusCurrent
Appointed07 June 1999(47 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address30 Antrobus Road
Handsworth
Birmingham
West Midlands
B21 9NZ
Director NameMr Charles Edward Michael Tucker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(49 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHindringham Hall
Hindringham
Fakenham
Norfolk
NR21 0QA
Director NameJoshua Paul
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 June 1999)
RoleCompany Director
Correspondence Address34 Solent Pines
Manor Road
Bournemouth
Hants
BH1 3HF
Director NameMyra Paul
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Correspondence Address34 Solent Pines
Manor Road
Bournemouth
Dorset
BH1 3HF
Secretary NameMyra Paul
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Correspondence Address34 Solent Pines
Manor Road
Bournemouth
Dorset
BH1 3HF
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed15 October 1996(45 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 December 1996)
RoleSecretary
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameJoshua Paul
NationalityBritish
StatusResigned
Appointed03 December 1996(45 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 1999)
RoleCompany Director
Correspondence Address34 Solent Pines
Manor Road
Bournemouth
Hants
BH1 3HF

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£23,205
Gross Profit£8,561
Net Worth£998,588
Current Liabilities£70,902

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 January 2003Dissolved (1 page)
7 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Declaration of solvency (5 pages)
9 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 June 2001New director appointed (1 page)
17 October 2000Director's particulars changed (1 page)
16 October 2000Return made up to 10/09/00; full list of members (5 pages)
15 August 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
2 November 1999Director's particulars changed (1 page)
1 October 1999Return made up to 10/09/99; full list of members (5 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
20 August 1999Director's particulars changed (1 page)
16 August 1999Accounts made up to 30 April 1999 (11 pages)
8 December 1998Accounts made up to 30 April 1998 (13 pages)
2 October 1998Return made up to 10/09/98; full list of members (8 pages)
9 March 1998Registered office changed on 09/03/98 from: 2 bloomsbury street london WC1B 3ST (1 page)
23 February 1998Accounts made up to 30 April 1997 (14 pages)
10 October 1997Return made up to 10/09/97; full list of members (8 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996Accounts made up to 30 April 1996 (13 pages)
12 September 1996Return made up to 10/09/96; full list of members (7 pages)
9 January 1996Accounts made up to 30 April 1995 (13 pages)
18 September 1995Location of register of members (1 page)
18 September 1995Return made up to 10/09/95; full list of members (12 pages)