Company NameRonar Services Limited
Company StatusDissolved
Company Number02601012
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameGlenn Loxton
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed13 May 1991(1 month after company formation)
Appointment Duration15 years, 4 months (closed 19 September 2006)
RoleEngineer
Correspondence AddressRose Farm House
Ovington
Thetford
Norfolk
IP25 6SA
Director NameMr Michael John Glidden Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(3 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameGlenn Loxton
NationalitySouth African
StatusClosed
Appointed26 May 1997(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressRose Farm House
Ovington
Thetford
Norfolk
IP25 6SA
Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address34 Cadogan Place
London
SW1X 9RX
Secretary NameMr Martin Allan Shinett
NationalityEnglish
StatusResigned
Appointed02 September 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eynsford Crescent
Bexley
Kent
DA5 3JD
Secretary NameMr Martin Shiwett
NationalityBritish
StatusResigned
Appointed12 April 1992(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence Address18 Eynsford Crescent
Bexley
Kent
DA5 3JD
Secretary NameMr Kenneth Charles Wickenden
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Roads Manley Bridge Road
Rowledge
Farnham
Surrey
GU10 4BX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCheviot Asset Management Limited (Corporation)
StatusResigned
Appointed13 May 1991(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 January 1992)
Correspondence AddressDevonshire House 146 Bishopsgate
London
EC2M 4JX

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£13,346
Cash£13,596
Current Liabilities£250

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Application for striking-off (1 page)
12 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 April 2005Return made up to 12/04/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 May 2004Return made up to 12/04/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
24 April 2003Return made up to 12/04/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
13 June 2002Return made up to 12/04/02; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 May 2001Return made up to 12/04/01; full list of members (5 pages)
20 February 2001Registered office changed on 20/02/01 from: 22 woodstock street london W1R 1HF (1 page)
18 January 2001Full accounts made up to 30 June 2000 (7 pages)
30 May 2000Return made up to 12/04/00; full list of members (7 pages)
5 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 May 1999Return made up to 12/04/99; full list of members (6 pages)
5 November 1998Full accounts made up to 30 June 1998 (9 pages)
2 June 1998Return made up to 12/04/98; full list of members (6 pages)
2 June 1998Secretary resigned (1 page)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
25 February 1998Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
15 May 1997Return made up to 12/04/97; no change of members (7 pages)
10 December 1996Registered office changed on 10/12/96 from: devonshire house 146 bishopgate london EC2M 4JX (1 page)
22 April 1996Return made up to 12/04/96; full list of members (9 pages)
2 January 1996Full accounts made up to 30 June 1995 (13 pages)
3 August 1995Return made up to 12/04/95; no change of members; amend (12 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
26 April 1995Return made up to 12/04/95; full list of members (12 pages)
14 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)