Company NameRelatetitan
Company StatusDissolved
Company Number01171111
CategoryPrivate Unlimited Company
Incorporation Date22 May 1974(49 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameIrathane International

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2004)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Jeffrey Griffiths
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 August 2000)
RoleGeneral Manager
Correspondence AddressThe Grange
Lower Benefield
Peterborough
Cambridgeshire
PE8 5AF
Director NameJames Carthage O Donnell
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Director NameAlbert Edward Turnbull
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressThe Dolphins Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HP
Secretary NameJames Carthage O Donnell
NationalityIrish
StatusResigned
Appointed28 September 1992(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(22 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed03 February 1997(22 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales

Contact

Websiterelatetitan.uk.com/

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,615

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
19 December 2003Company name changed irathane international\certificate issued on 19/12/03 (2 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Re-registration of Memorandum and Articles (12 pages)
18 November 2003Certificate of re-registration from Limited to Unlimited (2 pages)
18 November 2003Declaration of assent for reregistration to UNLTD (1 page)
18 November 2003Application for reregistration from LTD to UNLTD (2 pages)
18 November 2003Members' assent for rereg from LTD to UNLTD (1 page)
18 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
23 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (6 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003Director resigned (1 page)
27 October 2002Return made up to 28/09/02; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
29 October 2001Return made up to 28/09/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
9 October 2000Return made up to 28/09/00; full list of members (6 pages)
30 August 2000Director resigned (1 page)
30 June 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
28 October 1999Return made up to 28/09/99; no change of members (5 pages)
19 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
28 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
12 June 1998Director resigned (1 page)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
13 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
24 October 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
(4 pages)
13 August 1996Registered office changed on 13/08/96 from: st marks house st marks road windsor berkshire. SL4 3BD (1 page)
29 September 1995Return made up to 28/09/95; full list of members (6 pages)
19 September 1989Accounts made up to 30 November 1988 (13 pages)