Company NameR. L. S. (Public Relations) Limited
Company StatusDissolved
Company Number03240881
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date5 September 2000 (23 years, 8 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 NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameRichard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2000)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusClosed
Appointed30 July 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2000)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameSarah Jane Bagnall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RolePublic Relations Consultant
Correspondence Address82 Kempe Road
London
NW6 6SL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRebecca Louise Sly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RolePublic Relations
Correspondence Address2 West Warwick Place
London
SW1V 2DH
Secretary NameSarah Jane Bagnall
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RolePublic Relations Consultant
Correspondence Address82 Kempe Road
London
NW6 6SL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL

Location

Registered Address3 London Wall Building
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
24 March 2000Application for striking-off (1 page)
23 September 1999Return made up to 22/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
(8 pages)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999Secretary resigned (1 page)
6 January 1999Accounts for a small company made up to 31 October 1997 (5 pages)
16 November 1998Return made up to 22/08/98; full list of members (8 pages)
1 October 1998Director resigned (1 page)
19 June 1998Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
11 April 1998New secretary appointed;new director appointed (3 pages)
11 April 1998New director appointed (3 pages)
18 October 1996Ad 22/08/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
18 October 1996Ad 22/08/96--------- £ si 50@1=50 £ ic 1/51 (2 pages)
23 September 1996New director appointed (1 page)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 September 1996Secretary resigned (2 pages)
22 August 1996Incorporation (18 pages)