Company NameReliance Consultants Limited
Company StatusDissolved
Company Number01332642
CategoryPrivate Limited Company
Incorporation Date4 October 1977(46 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameFocus Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusClosed
Appointed17 December 1999(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 15 May 2001)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameIain Graham Ross MacDonald
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(22 years, 10 months after company formation)
Appointment Duration9 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameMr Paul Philip Rose
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2000(22 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Horse House
Wolverton Fields, Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Director NameMr Peter John Paice
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4a
59 Harrington Gardens
London
SW7 4JZ
Director NameJohn Frank Toop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleFinance Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Secretary NameJose Caetano Elias Pinto
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address197 Ramillies Road
Sidcup
Kent
DA15 9JE
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address57 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(18 years, 8 months after company formation)
Appointment Duration1 month (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belsize Lane
London
NW3 5AD
Director NameJose Caetano Elias Pinto
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address197 Ramillies Road
Sidcup
Kent
DA15 9JE
Director NameMr Graeme Robert Halder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2000)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address74 High Street
Hardingstone
Northampton
NN4 6DA

Location

Registered AddressBoundary House
Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2001Full accounts made up to 28 April 2000 (7 pages)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
6 September 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Secretary's particulars changed (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Full accounts made up to 30 April 1999 (8 pages)
11 August 1999Return made up to 12/07/99; no change of members (5 pages)
20 July 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
20 October 1998Director resigned (1 page)
15 September 1998Full accounts made up to 1 May 1998 (8 pages)
11 June 1998Registered office changed on 11/06/98 from: surety house 78-86 brigstock road thornton heath croydon,surrey CR7 7JA (1 page)
2 March 1998Full accounts made up to 2 May 1997 (8 pages)
15 July 1997Return made up to 12/07/97; full list of members (7 pages)
8 January 1997Accounts for a dormant company made up to 3 May 1996 (6 pages)
28 October 1996Director resigned (1 page)
17 July 1996Return made up to 12/07/96; full list of members (8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
27 June 1996Company name changed focus LIMITED\certificate issued on 28/06/96 (2 pages)
6 September 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Accounts for a dormant company made up to 5 May 1995 (6 pages)