Company NameRunnicle And Runnicle Limited
Company StatusDissolved
Company Number02657883
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)
Dissolution Date13 June 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Francis Kennedy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed28 October 1992(1 year after company formation)
Appointment Duration19 years, 7 months (closed 13 June 2012)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13
1 Nile Street
London
N1 7LX
Director NameRoger Stanley Parkyn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(1 year, 7 months after company formation)
Appointment Duration19 years (closed 13 June 2012)
RoleCompany Director
Correspondence Address16 Gloucester Walk
London
W8 4HZ
Director NameNigel John May
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(4 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 13 June 2012)
RoleCreative Director
Correspondence Address117 Verulam Road
St Albans
Hertfordshire
AL3 4DL
Secretary NameRoger Stanley Parkyn
NationalityBritish
StatusClosed
Appointed07 August 1998(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 13 June 2012)
RoleCompany Director
Correspondence Address16 Gloucester Walk
London
W8 4HZ
Director NameVictor Margiotta
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 May 1993)
RoleAdvertising Director
Correspondence Address33 The Vineyard
Richmond
Surrey
TW10 6AQ
Secretary NameThomas Anthony Lynch
NationalityIrish
StatusResigned
Appointed28 October 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address65 Sunny Gardens Road
Hendon
London
NW4 1SJ
Director NameMr Robert Barrington Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address82 Elms Road
Clapham
London
SW4 9EW
Director NameRonald James Cregan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1994(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 2000)
RoleDesigner
Correspondence Address4 Wentworth Mansions
Keats Grove Hampstead
London
NW3 2RL
Director NameThomas Anthony Lynch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleSecretary
Correspondence Address65 Sunny Gardens Road
Hendon
London
NW4 1SJ
Director NameNigel John May
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleCreative Director
Correspondence Address117 Verulam Road
St Albans
Hertfordshire
AL3 4DL
Director NameRichard Sear
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleAdvertising Creative Director
Correspondence AddressOwl House 132 Mildred Avenue
Watford
Hertfordshire
WD1 7DX
Secretary NameJohn Higgins Ivory
NationalityBritish
StatusResigned
Appointed09 September 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressFlat 2f2 25 Watson Crescent
Edinburgh
Midlothian
EH11 1EZ
Scotland

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Cash£23,109
Current Liabilities£68,198

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
29 March 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
29 March 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
29 March 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators' statement of receipts and payments (5 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators' statement of receipts and payments (5 pages)
6 October 2006Liquidators' statement of receipts and payments (5 pages)
6 October 2006Liquidators' statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
20 October 2004Liquidators' statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators' statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators' statement of receipts and payments (5 pages)
5 May 2004Liquidators' statement of receipts and payments (5 pages)
13 November 2003Liquidators' statement of receipts and payments (5 pages)
13 November 2003Liquidators' statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators' statement of receipts and payments (5 pages)
25 March 2003Liquidators' statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
26 March 2002Registered office changed on 26/03/02 from: 1 telford way luton LU1 1HT (1 page)
26 March 2002Registered office changed on 26/03/02 from: 1 telford way luton LU1 1HT (1 page)
25 March 2002Declaration of solvency (3 pages)
25 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2002Authorisation of liquidator (1 page)
25 March 2002Appointment of a voluntary liquidator (1 page)
25 March 2002Authorisation of liquidator (1 page)
25 March 2002Declaration of solvency (3 pages)
28 February 2002£ sr 162@1 15/08/00 (2 pages)
17 January 2002Return made up to 28/10/01; full list of members (8 pages)
17 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2002Full accounts made up to 30 September 2000 (14 pages)
29 December 2000Full accounts made up to 30 September 1999 (16 pages)
22 December 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(8 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Registered office changed on 10/11/00 from: boundary house 91/93 charterhouse street london EC1M 6DR (1 page)
10 November 2000Director resigned (1 page)
8 September 2000Company name changed ckmp LIMITED\certificate issued on 11/09/00 (3 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Return made up to 28/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1999Full accounts made up to 30 September 1998 (15 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
18 November 1998Return made up to 28/10/98; full list of members (8 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
23 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 January 1998Auditor's resignation (1 page)
10 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 August 1997Ad 08/08/97--------- £ si 14@1=14 £ ic 1188/1202 (2 pages)
27 June 1997Company name changed integrator LIMITED\certificate issued on 30/06/97 (2 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (10 pages)
20 December 1996Return made up to 28/10/96; full list of members (8 pages)
16 December 1996Ad 09/12/96--------- £ si 70@1=70 £ ic 980/1050 (2 pages)
16 December 1996Ad 10/12/96--------- £ si 138@1=138 £ ic 1050/1188 (2 pages)
9 October 1996New director appointed (2 pages)
19 September 1996Return made up to 28/10/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996Secretary resigned (2 pages)
10 September 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
28 June 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Director resigned (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)