Company NameRLE (North West) 1992 Limited
DirectorNon-Destructive Testers Limited
Company StatusDissolved
Company Number02133164
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 10 months ago)

Business Activity

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

Directors

Secretary NameRichard Anthony Eves
NationalityBritish
StatusCurrent
Appointed21 February 1997(9 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameNon-Destructive Testers Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusCurrent
Appointed11 July 1995(8 years, 1 month after company formation)
Appointment Duration28 years, 8 months
Correspondence Address1 Cornhill
London
EC3V 3QR
Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1992)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Director NameMr Robert Michael Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1995)
RoleHead Of Group Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1995)
RoleGroup Chief Accountant
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 04 February 1994)
RoleChartered Sec
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed23 November 1996(9 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS

Location

Registered Address1 Cornhill
London
EC3V 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 1997Dissolved (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
14 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
29 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
29 November 1996Declaration of solvency (3 pages)
29 November 1996Appointment of a voluntary liquidator (1 page)
29 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 1996Res re specie (1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 March 1996Return made up to 19/03/96; full list of members (5 pages)
3 October 1995Director's particulars changed (6 pages)
16 August 1995Director resigned;new director appointed (4 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
16 August 1995Director resigned (4 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
14 June 1995Return made up to 19/03/95; full list of members (16 pages)
7 April 1995Secretary resigned;new secretary appointed (4 pages)