Company NameRigel Research Limited
Company StatusDissolved
Company Number00993864
CategoryPrivate Limited Company
Incorporation Date9 November 1970(53 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(26 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 03 May 2005)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(26 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameDavid George Bartholomew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressDirtywood Farm House
Hampden Bottom
Great Missenden
Buckinghamshire
HP16 9PT
Director NameJohn Alfred Hall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 December 1991)
RoleEngineer
Correspondence Address11 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameAnthony Graham Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 December 1991)
RoleBusiness Development Director
Correspondence Address8 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BU
Director NameMr Charles Adrian Russell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 December 1991)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address71 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HP
Director NameGraham Rex Young
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 December 1991)
RoleFinancial Controller
Correspondence Address27 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed13 July 1991(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1994)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleChief Accountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed16 July 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£260,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
6 August 2003Return made up to 13/07/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
15 August 2001Director resigned (1 page)
30 July 2001Return made up to 13/07/01; full list of members (5 pages)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
16 August 2000Return made up to 13/07/00; full list of members (5 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
5 August 1999Return made up to 13/07/99; full list of members (17 pages)
9 April 1999Accounts for a dormant company made up to 1 August 1998 (5 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
4 August 1998Return made up to 13/07/98; full list of members (7 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 May 1998Full accounts made up to 1 October 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 December 1997New secretary appointed (1 page)
8 December 1997New director appointed (5 pages)
8 December 1997Director resigned (1 page)
20 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
27 July 1997Return made up to 13/07/97; full list of members (5 pages)
10 July 1997Full accounts made up to 31 December 1996 (7 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
17 July 1996Return made up to 13/07/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
18 July 1995Return made up to 13/07/95; full list of members (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)