Company NameRefal 261 Limited
Company StatusDissolved
Company Number02457278
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 2 months ago)
Dissolution Date24 August 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration7 years, 7 months (closed 24 August 1999)
RoleBanker
Correspondence Address18 Whitchurch Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameStephen Richard Murrell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 24 August 1999)
RoleBanker
Correspondence Address38 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Director NameMr Dominic Anthony Paul Crawley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCompton Cottage
Frogmore East Meon
Petersfield
Hampshire
GU32 1QH
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameDerek Cyril Matthews
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleBanker
Correspondence AddressColesgrove Manor Goffs Oaks
Waltham Cross
Hertfordshire
EN7 5ND
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS

Location

Registered Address1 Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999Secretary resigned (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Application for striking-off (1 page)
13 January 1999Return made up to 08/01/99; no change of members (6 pages)
9 November 1998Full accounts made up to 30 April 1998 (6 pages)
2 February 1998Return made up to 08/01/98; full list of members (8 pages)
24 November 1997Full accounts made up to 30 April 1997 (6 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
29 January 1997Return made up to 08/01/97; full list of members (8 pages)
19 November 1996Full accounts made up to 30 April 1996 (6 pages)
15 January 1996Return made up to 08/01/96; no change of members (6 pages)
10 January 1996Full accounts made up to 30 April 1995 (6 pages)