Company NameRunhurst Limited
Company StatusDissolved
Company Number01452862
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 7 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Michael Ernest Mumford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 07 March 2000)
RoleElectronics Engineer
Correspondence Address87 Marchmont Road
Wallington
Surrey
SM6 9NT
Secretary NameMr Michael Ernest Mumford
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address87 Marchmont Road
Wallington
Surrey
SM6 9NT
Director NameShirley Juan Mumford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address87 Marchmont Road
Wallington
Surrey
SM6 9NT
Director NameMr Clive Barry Allen
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 1997)
RoleElectronics Engineer
Correspondence Address40 Glebe Gardens
New Malden
Surrey
KT3 5RY

Location

Registered Address87 Marchmont Road
Wallington
Surrey
SM6 9NT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
17 August 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999Voluntary strike-off action has been suspended (1 page)
25 May 1999Voluntary strike-off action has been suspended (1 page)
10 May 1999Application for striking-off (1 page)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Return made up to 30/12/96; full list of members (6 pages)
15 January 1997Registered office changed on 15/01/97 from: 40 glebe gardens new malden surrey KT3 5RY (1 page)
3 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 September 1995Full accounts made up to 31 December 1994 (10 pages)