Company NameRuntemp Limited
Company StatusDissolved
Company Number02321935
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlistair Charles William Forsyth
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressEthie Castle
Arbroath Angus
Dundee
DD11 5SP
Scotland
Secretary NameH C London (Corporation)
StatusClosed
Appointed08 October 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 1997)
Correspondence Address10 Crispin Street
London
E1 6HQ
Director NameRobin Francis Harper
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 June 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Abbotsbury Close
London
W14 8EG
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 1995)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 1995)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 September 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameRobert William Forsyth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressEthie Castle
Inverkeilor
Arbroath
Angus
DD11 5SP
Scotland

Location

Registered Address10 Crispin Street
London
E1 6HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Application for striking-off (1 page)
9 June 1996Return made up to 07/06/96; full list of members (6 pages)
15 April 1996Director resigned (1 page)
30 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Auditor's resignation (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
29 June 1995Memorandum and Articles of Association (26 pages)
14 June 1995Return made up to 07/06/95; full list of members (16 pages)
17 May 1995Full accounts made up to 31 December 1994 (11 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)