Company NameLR Integrity Ltd
Company StatusDissolved
Company Number02275620
CategoryPrivate Limited Company
Incorporation Date8 July 1988(35 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameRTD (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 24 February 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Secretary NameMichelle Mullins
NationalityBritish
StatusClosed
Appointed25 October 2001(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address7 Hanover Court
Riverside
Guildford
Surrey
GU1 1LD
Director NamePeter Henry Gee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address6 Friars Wood
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AZ
Director NameMr Miles Seaman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sarre Road
London
NW2 3SL
Director NameMr Jannes Jacob Verwer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressEssenlaan 86
Rotterdam 3062 Nr
Foreign
Secretary NameMr Keith Owen Povey
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameRobbie Sint Nicolaas
Date of BirthJune 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 1998)
RoleNaval Architect
Correspondence AddressOudendijk 6
Pijnacker 2641 Mk
The Netherlands
Director NameAnthony John Sanders
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 1998)
RoleMechanical Engineer
Correspondence Address13 Wendover Drive
New Malden
Surrey
KT3 6RN
Director NameRobert Mervyn Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 September 1996)
RoleLr Group Manager Aberdeen
Correspondence Address4 Whinhill Gate
Aberdeen
Grampian
AB1 2WG
Scotland
Director NameJohannes Gerrit Kroon
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed08 December 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2001)
RoleManaging Director
Correspondence AddressStraat Van Magelhaens 3
Amstelveen 1183 Hb
The Netherlands
Foreign
Director NameAlan Whitehead
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address3 Shenfield Close
Coulsdon
Surrey
CR5 3ER

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
16 May 2007Full accounts made up to 30 June 2006 (10 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 December 2006Secretary's particulars changed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
21 April 2006Return made up to 16/04/06; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
21 April 2005Return made up to 16/04/05; full list of members (6 pages)
29 April 2004Full accounts made up to 30 June 2003 (10 pages)
22 April 2004Return made up to 16/04/04; full list of members (5 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
2 May 2003Return made up to 16/04/03; full list of members (5 pages)
9 May 2002Return made up to 16/04/02; no change of members (4 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
20 March 2002Secretary's particulars changed (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Return made up to 16/04/01; no change of members (4 pages)
6 February 2001Full accounts made up to 30 June 2000 (16 pages)
19 September 2000Registered office changed on 19/09/00 from: unit 6 portside business park portside north ellesmere port cheshire CH65 2HQ (1 page)
24 May 2000Return made up to 16/04/00; full list of members (5 pages)
24 May 2000Location of register of members (1 page)
7 March 2000Registered office changed on 07/03/00 from: st clare 8 combe road portishead bristol BS20 9BJ (1 page)
17 December 1999Full accounts made up to 30 June 1999 (16 pages)
10 September 1999Director resigned (1 page)
17 May 1999Return made up to 16/04/99; no change of members (6 pages)
29 March 1999New director appointed (2 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
14 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 30 June 1997 (16 pages)
14 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 1997Registered office changed on 07/05/97 from: 1 bonville road brislington bristol BS4 5NZ (1 page)
30 April 1997Full accounts made up to 30 June 1996 (18 pages)
24 September 1996Director resigned (1 page)
22 April 1996Full accounts made up to 30 June 1995 (17 pages)
22 April 1996Return made up to 16/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 1995New director appointed (2 pages)
12 April 1995Return made up to 16/04/95; full list of members (10 pages)