Company NameReal Information Systems
Company StatusDissolved
Company Number03296550
CategoryPrivate Unlimited Company
Incorporation Date27 December 1996(27 years, 3 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

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
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (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, 3 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 NameNeil David Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2002)
RoleComputer Consultant
Correspondence Address67 Navigation Road
Altrincham
Cheshire
WA14 1LN
Director NameAndrew Gareth Hughes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1998)
RoleComputer Consultant
Correspondence Address6 Leith Avenue
Sale
Cheshire
M33 2LS
Secretary NameNeil David Hughes
NationalityBritish
StatusResigned
Appointed15 January 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1998)
RoleComputer Consultant
Correspondence Address67 Navigation Road
Altrincham
Cheshire
WA14 1LN
Secretary NameLaurie Hughes
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressThe Beeches
Moss Brow
Lymm
Cheshire
WA13 9TL
Director NameMr Richard Anthony Warren
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleDirector/Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Lawns
Belgrave Road
Bowdon
Cheshire
WA14 2YA
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Station Road Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Director NameGraeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2001)
RoleChartered Accountant
Correspondence AddressFiddlers Leap
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Director NameMr David Ronald Sheppard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2001)
RoleDir And Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marford Avenue
Bromborough
Wirral
CH63 0JH
Wales
Director NameEdward Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleDirector & Computor Consultant
Correspondence AddressSeedley Bank 2 Hazel Road
Altrincham
Cheshire
WA14 1HL
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2004)
RoleSecretary
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
Appointed30 April 2001(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameStephen James Green
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressFlat 12 Balaclava Road
Long Ditton
Surbiton
Surrey
KT6 5RX
Director NameMatthew Peter Scullion
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Avon Road
Hale
Altrincham
Cheshire
WA15 0LB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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 CategoryDormant
Accounts Year End30 April

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
21 April 2008Application for striking-off (1 page)
1 March 2008Return made up to 27/12/07; full list of members (3 pages)
14 January 2008Certificate of re-registration from Limited to Unlimited (1 page)
14 January 2008Declaration of assent for reregistration to UNLTD (1 page)
14 January 2008Re-registration of Memorandum and Articles (22 pages)
14 January 2008Application for reregistration from LTD to UNLTD (2 pages)
14 January 2008Members' assent for rereg from LTD to UNLTD (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
20 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
9 March 2007Return made up to 27/12/06; full list of members (3 pages)
24 November 2006Director's particulars changed (1 page)
2 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
20 July 2006Director's particulars changed (1 page)
23 March 2006Return made up to 27/12/05; full list of members (3 pages)
13 December 2005Director's particulars changed (1 page)
12 December 2005Secretary's particulars changed (1 page)
17 August 2005Full accounts made up to 30 April 2005 (13 pages)
26 January 2005Return made up to 27/12/04; full list of members (8 pages)
25 August 2004Full accounts made up to 30 April 2004 (13 pages)
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)
30 April 2004Secretary resigned (1 page)
4 March 2004Full accounts made up to 30 April 2003 (14 pages)
13 February 2004Return made up to 27/12/03; full list of members; amend (8 pages)
2 February 2004Return made up to 27/12/03; full list of members (8 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
22 January 2003Return made up to 27/12/02; full list of members (9 pages)
22 January 2003Director's particulars changed (1 page)
29 October 2002Full accounts made up to 30 April 2002 (15 pages)
16 April 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
26 February 2002New director appointed (3 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Return made up to 27/12/01; full list of members (8 pages)
11 January 2002Full accounts made up to 30 April 2001 (13 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 December 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
9 May 2001Director's particulars changed (1 page)
24 January 2001Return made up to 27/12/00; full list of members; amend (8 pages)
18 January 2001Full accounts made up to 30 April 2000 (14 pages)
15 January 2001Return made up to 27/12/00; full list of members (8 pages)
15 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
16 February 2000Return made up to 27/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 31 regent road altrincham cheshire WA14 1RX (1 page)
4 August 1999Memorandum and Articles of Association (17 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 August 1999S-div 22/07/99 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 January 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
21 January 1999Conve 02/04/98 (1 page)
11 January 1999Return made up to 27/12/98; full list of members (6 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
15 May 1998Full accounts made up to 31 December 1997 (12 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
23 January 1998Return made up to 27/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 November 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1997Conve 14/11/97 (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 January 1997Director resigned (1 page)
27 December 1996Incorporation (14 pages)