Company NameRalli Brothers  & Coney Limited
Company StatusDissolved
Company Number00727813
CategoryPrivate Limited Company
Incorporation Date25 June 1962(61 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(36 years, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed04 May 1999(36 years, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(44 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleUk Tax Manager
Correspondence Address6 Marlborough Crescent
London
W4 1HF
Director NameMr Peter Arthur James Peyton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(29 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressAshley Wood
Sandy Lane
Cobham
Surrey
KT11 2EG
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(29 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 1992)
RoleChartered Accountant
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed05 November 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed30 July 1998(36 years, 1 month after company formation)
Appointment Duration1 month (resigned 03 September 1998)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1998(36 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(41 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Application for striking-off (1 page)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
6 November 2007Return made up to 05/11/07; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
12 May 2006Director resigned (1 page)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
18 November 2004Return made up to 05/11/04; no change of members (5 pages)
13 July 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
11 May 2004New director appointed (4 pages)
11 November 2003Return made up to 05/11/03; full list of members (6 pages)
28 June 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
6 November 2002Return made up to 05/11/02; full list of members (3 pages)
23 July 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 March 2002Amended accounts made up to 31 May 2001 (5 pages)
27 February 2002Full accounts made up to 31 May 2001 (5 pages)
13 November 2001Return made up to 05/11/01; full list of members (5 pages)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/09/00
(1 page)
16 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
13 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 July 2000Memorandum and Articles of Association (7 pages)
23 November 1999Return made up to 05/11/99; full list of members (7 pages)
8 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
10 November 1998Return made up to 05/11/98; no change of members (6 pages)
11 September 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
8 December 1997Return made up to 05/11/97; no change of members (4 pages)
6 July 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
5 February 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
21 November 1996Return made up to 05/11/96; full list of members (6 pages)
20 November 1995Return made up to 05/11/95; no change of members (4 pages)
13 November 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
11 November 1994Return made up to 05/11/94; no change of members (4 pages)
23 November 1993Return made up to 05/11/93; full list of members (5 pages)
8 September 1987Full accounts made up to 31 May 1987 (14 pages)
15 October 1986Full accounts made up to 31 May 1986 (13 pages)