Company NameRunnemede Organ Studios Limited
DirectorIanwilliam Richardson
Company StatusDissolved
Company Number01740381
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Ianwilliam Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1983(3 weeks, 1 day after company formation)
Appointment Duration40 years, 9 months
RoleSalesman
Correspondence Address21 Pitford Road
Woodley
Reading
Berkshire
RG5 4QF
Secretary NameMrs Joan Valeria Gardiner
NationalityBritish
StatusCurrent
Appointed30 October 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address179 New Hall Road
Addlestone
Surrey
Kt15
Director NameMrs Phtllis May Nealon
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1993)
RoleSecretary
Correspondence Address32 Loddington Avenue
Virginia Water
Surrey
Gu25
Director NameMr Ronald Edward Nealon
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1993)
RoleFinancier
Correspondence Address32 Luddington Avenue
Virginia Water
Surrey
Gu25

Location

Registered AddressWilloughby House
439 Richmond Road
Richmond Bridge
Middlesex
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 1999Dissolved (1 page)
15 October 1998Return of final meeting in a creditors' voluntary winding up (2 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1996Appointment of a voluntary liquidator (1 page)
11 August 1995Return made up to 30/10/92; no change of members (4 pages)
11 August 1995Return made up to 20/10/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1995Director resigned (2 pages)