Company NameRunnymede Mental Health Association
Company StatusDissolved
Company Number02269222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward William Godwin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(7 years, 3 months after company formation)
Appointment Duration19 years, 11 months (closed 01 September 2015)
RoleUniversity Research
Country of ResidenceUnited Kingdom
Correspondence AddressDanybryn Tite Hill
Egham
Surrey
TW20 0LT
Director NameMr Robert Bruce McWaters Storey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 01 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVirginia Lodge Day Centre
Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Linda Anne Storey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 01 September 2015)
RoleReflexolgist
Country of ResidenceEngland
Correspondence AddressVirginia Lodge Day Centre
Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Mary Helem Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 2 months after company formation)
Appointment Duration14 years (resigned 08 October 2005)
RolePersonnel Manager
Correspondence Address59 Moore Grove Crescent
Egham
Surrey
TW20 9RH
Director NameStephen James Elliott
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2010)
RoleRetired
Correspondence Address16 Limes Road
Egham
Surrey
TW20 9QT
Director NameMrs Virginia Kathleen Denton Grebenik
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 February 2006)
RoleRetired
Correspondence Address16 Spindlers
Kidlington
Oxfordshire
OX5 2YP
Director NameMrs Peggy Hirst
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleRetired
Correspondence Address58 Mead Lane
Chertsey
Surrey
KT16 8NW
Secretary NameMrs Elizabeth Chamberlain
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressNorfolk Cottage
Virginia Drive
Virginia Water
Surrey
GU25 4RX
Secretary NameFrances Watson
NationalityBritish
StatusResigned
Appointed30 September 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address26 Spring Rise
Egham
Surrey
TW20 9PW
Secretary NameEvlyn Marguerite Millard
NationalityBritish
StatusResigned
Appointed15 October 1998(10 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 October 2005)
RoleCompany Director
Correspondence Address6 Mandeville Court
Strode Street
Egham
Surrey
TW20 9BU
Director NameMr Brynmor Richards Edwards
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Lightwater Meadow
Lightwater
Surrey
GU18 5XJ
Director NameMr Peter John Mason
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunnymede Avenue
Epsom
Surrey
KT19 9TJ
Director NameMr Franc Richard Sadleir
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 20 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Golden Ball Lane
Maidenhead
Berks
SL6 6NW
Director NameMr Mike Fallon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia Lodge Day Centre
Station Road
Egham
Surrey
TW20 9LF
Director NameRunnymede Mental Health Association (Corporation)
StatusResigned
Appointed01 October 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2011)
Correspondence AddressVirginia Lodge Day Centre Station Road
Egham
Surrey
TW20 9LF

Contact

Telephone01784 472915
Telephone regionStaines

Location

Registered AddressVirginia Lodge Day Centre
Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
1 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
4 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
12 December 2013Annual return made up to 15 November 2013 no member list (3 pages)
12 December 2013Annual return made up to 15 November 2013 no member list (3 pages)
4 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
4 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
3 January 2013Annual return made up to 15 November 2012 no member list (3 pages)
3 January 2013Annual return made up to 15 November 2012 no member list (3 pages)
21 November 2012Appointment of Mrs Linda Anne Storey as a director (2 pages)
21 November 2012Termination of appointment of Franc Sadleir as a director (1 page)
21 November 2012Termination of appointment of Franc Sadleir as a director (1 page)
21 November 2012Appointment of Mrs Linda Anne Storey as a director (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (21 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (21 pages)
9 February 2012Termination of appointment of Runnymede Mental Health Association as a director (1 page)
9 February 2012Termination of appointment of Peter Mason as a director (1 page)
9 February 2012Termination of appointment of Mike Fallon as a director (1 page)
9 February 2012Termination of appointment of Mike Fallon as a director (1 page)
9 February 2012Annual return made up to 15 November 2011 no member list (4 pages)
9 February 2012Annual return made up to 15 November 2011 no member list (4 pages)
9 February 2012Termination of appointment of Runnymede Mental Health Association as a director (1 page)
9 February 2012Termination of appointment of Peter Mason as a director (1 page)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Termination of appointment of Stephen Elliott as a director (1 page)
15 November 2010Director's details changed for Edward William Godwin on 1 November 2010 (2 pages)
15 November 2010Termination of appointment of Brynmor Edwards as a director (1 page)
15 November 2010Director's details changed for Edward William Godwin on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Franc Richard Sadleir on 1 November 2010 (2 pages)
15 November 2010Appointment of Runnymede Mental Health Association as a director (2 pages)
15 November 2010Appointment of Runnymede Mental Health Association as a director (2 pages)
15 November 2010Director's details changed for Franc Richard Sadleir on 1 November 2010 (2 pages)
15 November 2010Appointment of Mr Mike Fallon as a director (2 pages)
15 November 2010Annual return made up to 15 November 2010 no member list (5 pages)
15 November 2010Director's details changed for Edward William Godwin on 1 November 2010 (2 pages)
15 November 2010Termination of appointment of Brynmor Edwards as a director (1 page)
15 November 2010Appointment of Mr Mike Fallon as a director (2 pages)
15 November 2010Appointment of Mr Robert Bruce Mcwaters Storey as a director (2 pages)
15 November 2010Termination of appointment of Stephen Elliott as a director (1 page)
15 November 2010Annual return made up to 15 November 2010 no member list (5 pages)
15 November 2010Appointment of Mr Robert Bruce Mcwaters Storey as a director (2 pages)
15 November 2010Director's details changed for Franc Richard Sadleir on 1 November 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
17 September 2009Annual return made up to 15/09/09 (3 pages)
17 September 2009Annual return made up to 15/09/09 (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 December 2008Annual return made up to 15/09/08 (3 pages)
4 December 2008Annual return made up to 15/09/08 (3 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 October 2007Annual return made up to 15/09/07 (6 pages)
15 October 2007Annual return made up to 15/09/07 (6 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Annual return made up to 15/09/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Annual return made up to 15/09/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
30 November 2005Annual return made up to 15/09/05 (5 pages)
30 November 2005Annual return made up to 15/09/05 (5 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 October 2004Annual return made up to 15/09/04 (5 pages)
18 October 2004Annual return made up to 15/09/04 (5 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 December 2003Partial exemption accounts made up to 30 June 2003 (6 pages)
11 December 2003Partial exemption accounts made up to 30 June 2003 (6 pages)
1 December 2003Annual return made up to 15/09/03 (5 pages)
1 December 2003Annual return made up to 15/09/03 (5 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
2 November 2002Annual return made up to 15/09/02 (5 pages)
2 November 2002Annual return made up to 15/09/02 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 October 2001Annual return made up to 15/09/01 (4 pages)
16 October 2001Annual return made up to 15/09/01 (4 pages)
4 May 2001Full accounts made up to 30 June 2000 (5 pages)
4 May 2001Full accounts made up to 30 June 2000 (5 pages)
24 October 2000Annual return made up to 15/09/00 (4 pages)
24 October 2000Annual return made up to 15/09/00 (4 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Annual return made up to 15/09/99 (6 pages)
18 February 2000Annual return made up to 15/09/99 (6 pages)
31 January 2000Full accounts made up to 30 June 1999 (3 pages)
31 January 2000Full accounts made up to 30 June 1999 (3 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
31 March 1999Full accounts made up to 30 June 1998 (12 pages)
31 March 1999Full accounts made up to 30 June 1998 (12 pages)
11 November 1998Annual return made up to 15/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
11 November 1998Annual return made up to 15/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
9 March 1998Full accounts made up to 30 June 1997 (16 pages)
9 March 1998Full accounts made up to 30 June 1997 (16 pages)
30 September 1997Annual return made up to 15/09/97 (4 pages)
30 September 1997Annual return made up to 15/09/97 (4 pages)
6 December 1996Full accounts made up to 30 June 1996 (15 pages)
6 December 1996Full accounts made up to 30 June 1996 (15 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Annual return made up to 15/09/96 (4 pages)
5 December 1996Annual return made up to 15/09/96 (4 pages)
13 October 1995Accounts for a small company made up to 30 June 1995 (13 pages)
13 October 1995Annual return made up to 15/09/95 (4 pages)
13 October 1995Annual return made up to 15/09/95 (4 pages)
13 October 1995Accounts for a small company made up to 30 June 1995 (13 pages)
16 November 1988Annual return made up to 19/09/88 (6 pages)
16 November 1988Annual return made up to 19/09/88 (6 pages)
20 June 1988Incorporation (22 pages)
20 June 1988Incorporation (22 pages)