Company NameReal Solutions Network Services
Company StatusDissolved
Company Number03276575
CategoryPrivate Unlimited Company
Incorporation Date11 November 1996(27 years, 5 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameCentron International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameMr Jonathan Christopher Barton
NationalityBritish
StatusClosed
Appointed21 April 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood
Green Dene, East Horsley
Leatherhead
Surrey
KT24 5RE
Director NameMr Michael John Dinham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westfield Drive
Swanmore
Southampton
Hampshire
SO32 2WA
Director NameDerek Holt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwyford Moors House
Twyford
Winchester
Hampshire
SO21 1RL
Secretary NameDerek Holt
NationalityBritish
StatusResigned
Appointed26 November 1996(2 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwyford Moors House
Twyford
Winchester
Hampshire
SO21 1RL
Director NameCalvin Chris Harling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address20 Corte Almaden
San Rafael
California
94903
Director NameRobert John Smyth
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address30 Calvin Close
Camberley
Surrey
GU15 1DN
Director NameRichard Neil Soskin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5591 Bristol Lane
Minnetonka
Minneapolis Mn 55343
Foreign
Secretary NameMr Andrew Timothy Smith
NationalityBritish
StatusResigned
Appointed17 April 1997(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Garnet Field
Yateley
Hampshire
GU46 6FN
Director NameEdwin Redman Mihm
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1999)
RoleVice President
Correspondence Address3190 Clay Street
San Francisco
California
Ca 94115
Secretary NameEdwin Redman Mihm
NationalityAmerican
StatusResigned
Appointed14 October 1998(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1999)
RoleVice President
Correspondence Address3190 Clay Street
San Francisco
California
Ca 94115
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMs Patricia Anne Bolton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2002)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Michael Paul Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2000)
RoleAttorney
Correspondence Address23902 Aspen Way
Calabasas
California
91302
United States
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Station Road Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2004)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOakcroft Business Centre
Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2008Application for striking-off (1 page)
14 January 2008Certificate of re-registration from Limited to Unlimited (1 page)
14 January 2008Re-registration of Memorandum and Articles (24 pages)
14 January 2008Application for reregistration from LTD to UNLTD (2 pages)
14 January 2008Declaration of assent for reregistration to UNLTD (1 page)
14 January 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 December 2007Return made up to 11/11/07; full list of members (3 pages)
20 August 2007Full accounts made up to 30 April 2007 (10 pages)
27 February 2007Full accounts made up to 30 April 2006 (12 pages)
4 January 2007Director resigned (1 page)
7 December 2006Return made up to 11/11/06; full list of members (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Return made up to 11/11/05; full list of members (3 pages)
13 December 2005Location of register of members (1 page)
13 December 2005Location of debenture register (1 page)
12 December 2005Secretary's particulars changed (1 page)
17 August 2005Full accounts made up to 30 April 2005 (12 pages)
23 November 2004Return made up to 11/11/04; full list of members (7 pages)
21 September 2004Company name changed centron international LIMITED\certificate issued on 21/09/04 (2 pages)
25 August 2004Full accounts made up to 30 April 2004 (12 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page)
30 April 2004New secretary appointed (2 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
30 December 2003Return made up to 11/11/03; full list of members (7 pages)
24 December 2003New director appointed (3 pages)
24 December 2003Director resigned (1 page)
4 May 2003Full accounts made up to 30 April 2002 (15 pages)
17 April 2003Return made up to 11/11/02; full list of members (7 pages)
22 January 2003Director's particulars changed (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2002Director resigned (1 page)
11 January 2002Full accounts made up to 30 April 2001 (16 pages)
29 November 2001Return made up to 11/11/01; full list of members (7 pages)
5 October 2001Full accounts made up to 30 April 2000 (17 pages)
18 May 2001Director resigned (1 page)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
30 January 2001Director resigned (1 page)
24 November 2000Return made up to 11/11/00; full list of members (7 pages)
16 October 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
13 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 2000Registered office changed on 13/07/00 from: location 24/11 langstone road havant hampshire PO9 1SA (1 page)
24 December 1999Return made up to 11/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
24 September 1999Full accounts made up to 31 December 1998 (17 pages)
8 March 1999Location of register of members (1 page)
2 March 1999Full accounts made up to 31 December 1997 (16 pages)
17 February 1999Particulars of mortgage/charge (5 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Return made up to 11/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
4 January 1999Director's particulars changed (1 page)
7 January 1998Return made up to 11/11/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(8 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
30 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
13 February 1997Ad 07/01/97--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
7 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
7 February 1997Nc inc already adjusted 07/01/97 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 January 1997Memorandum and Articles of Association (25 pages)
8 January 1997Company name changed investfree LIMITED\certificate issued on 08/01/97 (3 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 December 1996New director appointed (3 pages)
11 November 1996Incorporation (9 pages)