Company NameReward Regional Surveys Limited
Company StatusDissolved
Company Number01273492
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameKalvasta Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(33 years, 8 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameRobert Fade Couldrey
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address8 Airdale Road
Stone
Staffordshire
ST15 8DW
Director NameBryan Clifford Ingleby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressWentworth 355 London Road
Deal
Kent
CT14 9PS
Director NameArthur Stephen Flather
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2001)
RoleManaging Director
Correspondence Address9 Ashdale Park
Yarnfield
Stone
Staffordshire
ST15 0SZ
Director NamePaul Evan-Cook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Secretary NameJames Allison Dickson
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address66 Harpswood Lane
Saltwood
Hythe
Kent
CT21 4BJ
Director NameVivienne Mary Copeland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2001)
RoleDirector Surveys
Correspondence Address25 Saffron Close
Meir Park
Stoke On Trent
Staffordshire
ST3 7FB
Director NameMrs June Ellen Addison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2001)
RoleDirector-Office Services
Correspondence AddressThe Old Dairy
Newport Road, Woodseaves
Stafford
Staffordshire
ST20 0NP
Director NameZoe Anne Gant
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2001)
RoleDirector-Legal Support
Correspondence AddressThe Threshing Barn Bletchley Court
Bletchley
Market Drayton
Salop
TF9 3RZ
Director NameLynn Elizabeth Isle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2001)
RoleDirector-Systems
Correspondence AddressPebble Brook Brookside
Cheadle Road Draycott
Stoke On Trent
Staffordshire
ST11 9RQ
Secretary NameLynn Elizabeth Isle
NationalityBritish
StatusResigned
Appointed11 September 1995(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2001)
RoleSystems Manager
Correspondence AddressPebble Brook Brookside
Cheadle Road Draycott
Stoke On Trent
Staffordshire
ST11 9RQ
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameCharles Peter Holdridge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Countesthorpe
Leicester
LE8 5PG
Director NameIan Derek Myson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLynton
Banbury Road
Bloxham
Banbury
OX15 4PB
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed19 October 2001(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 20,100
(4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 20,100
(4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 20,100
(4 pages)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (11 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (11 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (11 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 09/05/09; full list of members (5 pages)
19 May 2009Return made up to 09/05/09; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 09/05/08; full list of members (5 pages)
2 June 2008Return made up to 09/05/08; full list of members (5 pages)
28 October 2007Accounts made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 09/05/07; full list of members (5 pages)
27 June 2007Return made up to 09/05/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 09/05/06; full list of members (5 pages)
19 July 2006Return made up to 09/05/06; full list of members (5 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 November 2005Accounts made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 July 2005Return made up to 09/05/05; full list of members (5 pages)
23 July 2005Return made up to 09/05/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
7 October 2004Accounts made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
1 June 2004Return made up to 09/05/04; full list of members (5 pages)
1 June 2004Return made up to 09/05/04; full list of members (5 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 November 2003Accounts made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 June 2003Return made up to 09/05/03; full list of members (6 pages)
12 June 2003Return made up to 09/05/03; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 June 2002Return made up to 09/05/02; full list of members (7 pages)
5 June 2002Return made up to 09/05/02; full list of members (7 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: reward house diamond way stone business park stone staffordshire ST15 0SD (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 November 2001Secretary resigned;director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: reward house diamond way stone business park stone staffordshire ST15 0SD (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Return made up to 09/05/01; full list of members (7 pages)
16 May 2001Return made up to 09/05/01; full list of members (7 pages)
6 April 2001Full accounts made up to 30 September 2000 (8 pages)
6 April 2001Full accounts made up to 30 September 2000 (8 pages)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
12 June 2000Return made up to 09/05/00; full list of members (7 pages)
12 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Full accounts made up to 30 September 1999 (8 pages)
18 May 2000Full accounts made up to 30 September 1999 (8 pages)
11 May 1999Return made up to 09/05/99; full list of members (6 pages)
11 May 1999Return made up to 09/05/99; full list of members (6 pages)
5 March 1999Full accounts made up to 30 September 1998 (8 pages)
5 March 1999Full accounts made up to 30 September 1998 (8 pages)
5 May 1998Return made up to 09/05/98; no change of members (6 pages)
5 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
10 March 1998Full accounts made up to 30 September 1997 (10 pages)
10 March 1998Full accounts made up to 30 September 1997 (10 pages)
16 January 1998Secretary's particulars changed;director's particulars changed (1 page)
16 January 1998Secretary's particulars changed;director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
8 June 1997Return made up to 09/05/97; full list of members (8 pages)
8 June 1997Return made up to 09/05/97; full list of members (8 pages)
7 May 1997Full accounts made up to 30 September 1996 (13 pages)
7 May 1997Full accounts made up to 30 September 1996 (13 pages)
10 May 1996Return made up to 09/05/96; full list of members (8 pages)
10 May 1996Return made up to 09/05/96; full list of members (8 pages)
17 April 1996Full accounts made up to 30 September 1995 (15 pages)
17 April 1996Full accounts made up to 30 September 1995 (15 pages)
20 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1995Nc inc already adjusted 25/08/82 (1 page)
20 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 September 1995Ad 25/08/82--------- £ si 20000@1 (7 pages)
20 September 1995Nc inc already adjusted 25/08/82 (1 page)
19 September 1995Particulars of mortgage/charge (7 pages)
19 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 1995Particulars of mortgage/charge (8 pages)
18 September 1995Declaration of assistance for shares acquisition (6 pages)
18 September 1995Declaration of assistance for shares acquisition (8 pages)
14 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: cannon house park farm road folkeston kent CT19 5EE (1 page)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: cannon house park farm road folkeston kent CT19 5EE (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Return made up to 09/05/95; no change of members (8 pages)
16 May 1995Return made up to 09/05/95; no change of members (6 pages)
14 February 1995Full accounts made up to 30 September 1994 (13 pages)
14 February 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 March 1994Full accounts made up to 30 September 1993 (14 pages)
9 March 1994Full accounts made up to 30 September 1993 (14 pages)
2 March 1993Full accounts made up to 30 September 1992 (14 pages)
2 March 1993Full accounts made up to 30 September 1992 (14 pages)
9 June 1992Full accounts made up to 30 September 1991 (14 pages)
9 June 1992Full accounts made up to 30 September 1991 (14 pages)
9 September 1991Full accounts made up to 30 September 1990 (14 pages)
9 September 1991Full accounts made up to 30 September 1990 (14 pages)
25 July 1990Full accounts made up to 30 September 1989 (17 pages)
25 July 1990Full accounts made up to 30 September 1989 (17 pages)
12 May 1989Full accounts made up to 30 September 1988 (12 pages)
12 May 1989Full accounts made up to 30 September 1988 (12 pages)
13 July 1988Full accounts made up to 31 March 1988 (10 pages)
13 July 1988Full accounts made up to 31 March 1988 (10 pages)
25 September 1987Full accounts made up to 31 March 1987 (9 pages)
25 September 1987Full accounts made up to 31 March 1987 (9 pages)
12 September 1986Full accounts made up to 31 March 1986 (9 pages)
12 September 1986Full accounts made up to 31 March 1986 (9 pages)
17 August 1976Incorporation (11 pages)
17 August 1976Incorporation (11 pages)