Company NameRunnymede Dispersions Limited
Company StatusDissolved
Company Number01220160
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 8 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(32 years, 12 months after company formation)
Appointment Duration8 years, 9 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Sean William Sloan
StatusClosed
Appointed18 July 2016(41 years after company formation)
Appointment Duration8 months, 2 weeks (closed 04 April 2017)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameDr Frank Dalton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address18 Hall Road West
Blundellsands
Liverpool
Merseyside
L23 8SY
Director NameMr Bent Jakobsen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed02 May 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressKobenhavnsvej 114 B
4600 Koge
Denmark
Director NameMr Michael William Wicken
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address16 Overhill Way
Beckenham
Kent
BR3 2SW
Secretary NameJohn Vivian Dawson
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address16 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Director NameMr Peter Carl Gustav Ludwig
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1992(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 2000)
RoleGeneral Manager
Correspondence Address114b Kobenhavnsvej
4600 Kdge
Denmark
Secretary NameMr David Robert Tayler
NationalityBritish
StatusResigned
Appointed07 December 1993(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameRobert Walsh
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1998(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2000)
RoleCompany Director
Correspondence Address5020 Spring Grove Avenue
Cincinnati Oh 45232
Usa
Foreign
Secretary NameNigel Kenneth Benno Sippel Collin
NationalityBritish
StatusResigned
Appointed30 July 2004(29 years after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA

Contact

Telephone07 32022026
Telephone regionMobile

Location

Registered Address12 Upper Belgrave Street
London
SW1X 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
3 May 2016Full accounts made up to 31 December 2015 (8 pages)
3 May 2016Full accounts made up to 31 December 2015 (8 pages)
27 August 2015Statement of capital on 27 August 2015
  • GBP 100,000
(8 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2015Solvency Statement dated 19/08/15 (1 page)
27 August 2015Statement by Directors (2 pages)
27 August 2015Solvency Statement dated 19/08/15 (1 page)
27 August 2015Statement of capital on 27 August 2015
  • GBP 100,000
(8 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2015Statement by Directors (2 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(5 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(5 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 November 2008Appointment terminated director kenneth alexander (1 page)
28 November 2008Appointment terminated director kenneth alexander (1 page)
15 July 2008Director appointed william paul alexander (2 pages)
15 July 2008Director appointed william paul alexander (2 pages)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
24 May 2007Secretary's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 May 2005Return made up to 02/05/05; full list of members (7 pages)
27 May 2005Return made up to 02/05/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (11 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (11 pages)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
21 May 2001Accounts made up to 31 December 2000 (16 pages)
21 May 2001Accounts made up to 31 December 2000 (16 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
1 June 2000Accounts made up to 31 December 1999 (16 pages)
1 June 2000Return made up to 02/05/00; full list of members (6 pages)
1 June 2000Return made up to 02/05/00; full list of members (6 pages)
1 June 2000Accounts made up to 31 December 1999 (16 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
27 May 1999Accounts made up to 31 December 1998 (17 pages)
27 May 1999Accounts made up to 31 December 1998 (17 pages)
27 May 1999Return made up to 02/05/99; full list of members (6 pages)
27 May 1999Return made up to 02/05/99; full list of members (6 pages)
22 May 1998Accounts made up to 31 December 1997 (19 pages)
22 May 1998Return made up to 02/05/98; full list of members (7 pages)
22 May 1998Return made up to 02/05/98; full list of members (7 pages)
22 May 1998Accounts made up to 31 December 1997 (19 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
30 May 1997Accounts made up to 31 December 1996 (18 pages)
30 May 1997Return made up to 02/05/97; full list of members (6 pages)
30 May 1997Accounts made up to 31 December 1996 (18 pages)
30 May 1997Return made up to 02/05/97; full list of members (6 pages)
31 May 1996Accounts made up to 31 December 1995 (17 pages)
31 May 1996Return made up to 02/05/96; no change of members (4 pages)
31 May 1996Accounts made up to 31 December 1995 (17 pages)
31 May 1996Return made up to 02/05/96; no change of members (4 pages)
14 June 1995Accounts made up to 31 December 1994 (17 pages)
14 June 1995Accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 02/05/95; no change of members (4 pages)
7 June 1995Return made up to 02/05/95; no change of members (4 pages)
30 June 1989Accounts made up to 31 December 1988 (12 pages)
16 June 1988Accounts made up to 31 December 1987 (13 pages)
14 July 1982Accounts made up to 31 December 1981 (13 pages)
14 July 1982Accounts made up to 31 December 1981 (13 pages)
5 August 1981Accounts made up to 31 December 1980 (9 pages)
5 August 1981Accounts made up to 31 December 1980 (9 pages)