Company NameRand Services Limited
Company StatusDissolved
Company Number01858847
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBickleysun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord David Joseph Mullins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint
19 Sea Drive, Summerley Estate
Felpham
West Sussex
PO22 7NE
Secretary NameMiss Gillian Elizabeth Sell
NationalityBritish
StatusClosed
Appointed22 February 2002(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 123 Lansdowne Place
Hove
East Sussex
BN3 1FP
Director NameSamantha Lambourne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressSouthpoint
19 Sea Drive, Summerley Estate, Felpham
Bognor Regis
West Sussex
PO22 7NE
Secretary NameMrs Margaret Ann Willmore
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 12 December 1991)
RoleCompany Director
Correspondence Address164 Station Road
Redhill
Surrey
RH1 1HF
Secretary NameMs Judith Elaines Burns
NationalityBritish
StatusResigned
Appointed16 February 1993(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Upper St James's Street
Brighton
BN2 1JN
Secretary NameSusan Ann Thomas
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressFlat 5 7 Denmark Terrace
Brighton
East Sussex
BN1 3AN
Director NameSimon Vant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(17 years, 7 months after company formation)
Appointment Duration2 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address55 Wallace Binder Close
Maldon
Essex
CM9 6LG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£188,392
Cash£19,375
Current Liabilities£254,791

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2008Notice of move from Administration to Dissolution (23 pages)
7 January 2008Administrator's progress report (23 pages)
11 July 2007Notice of extension of period of Administration (1 page)
11 July 2007Administrator's progress report (36 pages)
30 May 2007Statement of affairs (7 pages)
18 January 2007Administrator's progress report (12 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
7 August 2006Statement of administrator's proposal (58 pages)
20 June 2006Registered office changed on 20/06/06 from: 168 church road hove east sussex BN3 2DL (1 page)
13 June 2006Appointment of an administrator (1 page)
22 March 2006Return made up to 31/01/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 31/01/05; full list of members (6 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 September 2004Nc inc already adjusted 30/04/04 (1 page)
25 August 2004Ad 30/04/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
25 August 2004Ad 15/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2004Return made up to 31/01/04; full list of members (6 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Ad 20/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 August 2002Director resigned (1 page)
8 June 2002Particulars of mortgage/charge (5 pages)
6 June 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
29 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: south point 19 sea drive summerley estate bognor regis west sussex PO22 7NE (1 page)
7 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 October 1998Registered office changed on 09/10/98 from: 168 church road hove east sussex BN3 2DL (1 page)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 March 1998Return made up to 31/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Company name changed bickleysun LIMITED\certificate issued on 06/02/98 (2 pages)
17 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 38 hampton place brighton sussex BN1 3DA (1 page)
12 March 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
9 April 1995Return made up to 31/01/95; full list of members (6 pages)