Company NameRehold Limited
Company StatusDissolved
Company Number01175661
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Clive Nicholas Gerald Arding
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 3 months after company formation)
Appointment Duration11 years (resigned 07 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wingate Road
London
W6 0UR
Director NameDavid Anthony Sizer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 1997)
RoleChartered Surveyor
Correspondence AddressGrasslands The Ridge
Woldingham
Surrey
CR3 7AL
Secretary NamePatricia Janet Williams
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address53 Cranley Road
Guildford
Surrey
GU1 2JW
Secretary NamePhilip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSt. Albans Avenue
Chiswick
London
W4 5JP
Director NameAndrew John Mack Huntley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(20 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Fernhurst
Haslemere
Surrey
GU27 3JB
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed31 March 1999(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Director NameMartin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(27 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2002)
RoleChief Operating Officer
Correspondence Address60 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(27 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS

Location

Registered AddressInsignia Richard Ellis Limited
Berkeley Square House
Berkeley Sqaure
London
W1J 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
20 December 2002Application for striking-off (1 page)
16 October 2002Return made up to 15/10/02; full list of members (5 pages)
7 August 2002Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page)
20 June 2002Accounts made up to 31 December 2001 (5 pages)
12 March 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
1 November 2001Accounts made up to 31 December 2000 (5 pages)
17 October 2001Return made up to 15/10/01; full list of members (5 pages)
3 April 2001Secretary's particulars changed (1 page)
29 December 2000Accounts made up to 31 December 1999 (5 pages)
17 November 2000Return made up to 08/10/00; full list of members (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
22 February 2000Accounts made up to 31 December 1998 (5 pages)
15 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1999New secretary appointed (1 page)
25 April 1999Secretary resigned (1 page)
2 November 1998Accounts made up to 31 December 1997 (5 pages)
22 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1998Return made up to 08/10/98; full list of members (6 pages)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 February 1998Accounts made up to 30 April 1997 (5 pages)
28 October 1997Return made up to 08/10/97; full list of members (6 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 October 1997Memorandum and Articles of Association (6 pages)
20 October 1997Memorandum and Articles of Association (7 pages)
2 September 1997Director resigned (1 page)
11 February 1997Accounts made up to 30 April 1996 (5 pages)
29 October 1996Return made up to 08/10/96; no change of members (7 pages)
12 December 1995Accounts made up to 30 April 1995 (5 pages)