Company NameRendel Palmer & Tritton (Warrington) Limited
Company StatusDissolved
Company Number01746976
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 31 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(16 years, 10 months after company formation)
Appointment Duration1 year (closed 31 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameGeorge Alan Bell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleChartered Civil Engineer
Correspondence AddressGrove Cottage Back Lane
Duddon
Tarporle
Cheshire
CW6 0HA
Director NameRonald Bruce Claxton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1994)
RoleChartered Civil Engineer
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 1996)
RoleChartered Civil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameJames Robert Hyde
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 November 1995)
RoleChartered Civil Engineer
Correspondence Address58 Haslemere Road
Liphook
Hampshire
GU30 7BN
Director NameThomas Walsh
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address11 Pineways
Appleton
Warrington
Cheshire
WA4 5EJ
Director NamePeter Malcolm Wilde
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleChartered Civil Engineer
Correspondence Address19 Ennerdale Drive
Frodsham
Warrington
Cheshire
WA6 7LF
Secretary NameRonald Bruce Claxton
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Secretary NameCarol Dwyer
NationalityBritish
StatusResigned
Appointed08 April 1994(10 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address25a Merlin Crescent
Edgware
Middlesex
HA8 6JL
Secretary NameRenwick Jeffrey Day
NationalityAmerican
StatusResigned
Appointed31 January 1995(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed01 December 1995(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
21 February 2001£ ic 10000/2 01/02/01 £ sr 9998@1=9998 (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
7 December 1999Return made up to 06/11/99; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ (1 page)
3 December 1998Return made up to 06/11/98; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
27 March 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
18 November 1997Return made up to 06/11/97; no change of members (6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (7 pages)
11 February 1997New director appointed (1 page)
11 February 1997Director resigned (1 page)
2 January 1997Return made up to 06/11/96; full list of members (6 pages)
30 May 1996Director resigned (1 page)
28 March 1996Full accounts made up to 31 May 1995 (8 pages)
26 January 1996Registered office changed on 26/01/96 from: 61 southwark street london SE1 1SA (1 page)
17 January 1996Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 September 1995Accounts for a dormant company made up to 31 May 1994 (8 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)