Company NameReamdale Limited
Company StatusDissolved
Company Number02737196
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameRound The World Race Limited

Business Activity

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

Directors

Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusClosed
Appointed04 May 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusClosed
Appointed04 May 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Director NameMs Gillian Hogg
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 days after company formation)
Appointment Duration12 months (resigned 02 August 1993)
RoleSolicitor
Correspondence Address137 Kenilworth Court
London
SW15 1HB
Director NameDavid Harvey Ayers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 1993)
RoleSolicitor
Correspondence Address11 Stratford Grove
London
SW15 1NU
Secretary NameDavid Harvey Ayers
NationalityBritish
StatusResigned
Appointed26 August 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 1993)
RoleSolicitor
Correspondence Address11 Stratford Grove
London
SW15 1NU
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1997)
RoleLawyer And Chartered Secretary
Correspondence Address58 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed13 February 1998(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed02 February 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed30 January 2004(11 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts3 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
1 September 2004Return made up to 04/08/04; full list of members (7 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
28 April 2004Director's particulars changed (1 page)
26 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
10 December 2003Secretary's particulars changed (1 page)
28 October 2003Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG (1 page)
18 August 2003Return made up to 04/08/03; full list of members (7 pages)
1 June 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
13 February 2003New secretary appointed (2 pages)
31 January 2003New director appointed (3 pages)
22 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
10 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
16 August 2001Return made up to 04/08/01; no change of members (2 pages)
7 February 2001Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD (1 page)
20 November 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
30 August 2000Return made up to 04/08/00; no change of members (3 pages)
26 April 2000Secretary's particulars changed (1 page)
7 September 1999Return made up to 04/08/99; full list of members (6 pages)
23 April 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
27 August 1998Return made up to 04/08/98; full list of members (6 pages)
21 July 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
11 May 1998Company name changed round the world race LIMITED\certificate issued on 12/05/98 (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
8 September 1997Return made up to 04/08/97; no change of members (5 pages)
4 June 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
3 September 1996Return made up to 04/08/96; full list of members (7 pages)
20 June 1996Director's particulars changed (1 page)
17 June 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
28 March 1996New director appointed (2 pages)
24 October 1995Return made up to 04/08/95; no change of members (8 pages)
29 August 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)