Company NameRigrun Limited
Company StatusDissolved
Company Number02428975
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed21 December 2001(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Paul Ellis Breach
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Gate
Hollywood Road
London
SW10 9XD
Director NameMr George Gater
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTythe House 1 High St North
Stewkley
Leighton Buzzard
Beds
LU7 0HJ
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameBrendan Michael Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameMr Gordon Alexander Hessey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Thurleigh Road
London
SW12 8UD
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed23 July 2001(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH

Location

Registered AddressRestructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

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

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
9 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Declaration of solvency (3 pages)
5 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2008Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page)
21 May 2008Appointment terminated director gavin crickmore (1 page)
21 May 2008Appointment terminated director sally moore (1 page)
21 May 2008Appointment terminated director nandor makos (1 page)
21 May 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 17/04/08; full list of members (5 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
9 May 2007Return made up to 17/04/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
3 May 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 May 2005Return made up to 17/04/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
17 January 2005Full accounts made up to 30 June 2004 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
28 April 2004Return made up to 17/04/04; full list of members (2 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
17 July 2003Return made up to 17/04/03; full list of members (5 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
20 May 2002New director appointed (7 pages)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
19 March 2002Registered office changed on 19/03/02 from: the ark 201 talgarth road london W6 8BN (1 page)
19 March 2002New director appointed (4 pages)
18 March 2002New director appointed (9 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (6 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
19 April 2001Return made up to 17/04/01; full list of members (5 pages)
9 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
23 May 2000New director appointed (2 pages)
8 May 2000Return made up to 17/04/00; full list of members (5 pages)
15 April 2000Director resigned (2 pages)
13 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
12 July 1999Return made up to 17/04/99; full list of members (7 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 April 1998Return made up to 17/04/98; full list of members (7 pages)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 July 1997Director resigned (1 page)
24 April 1997Return made up to 17/04/97; full list of members (8 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
23 April 1996Return made up to 17/04/96; full list of members (7 pages)
15 March 1996Director's particulars changed (2 pages)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
28 April 1995Return made up to 17/04/95; full list of members (14 pages)
6 May 1994Return made up to 17/04/94; full list of members (6 pages)
26 April 1993Return made up to 17/04/93; full list of members (6 pages)
18 May 1992Return made up to 17/04/92; full list of members (6 pages)
7 April 1992Director resigned (2 pages)
2 June 1991Full accounts made up to 31 January 1991 (7 pages)
1 April 1991Annual return made up to 17/04/91 (7 pages)
4 October 1989Incorporation (9 pages)