Company NameRandburg Services Limited
Company StatusDissolved
Company Number03385584
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRita Anne Cherry
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Haydn Avenue
Purley
Surrey
CR8 4AG
Director NameRita Anne Cherry
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address23 Haydn Avenue
Purley
Surrey
CR8 4AG
Director NameRobert Cherry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 21 May 2002)
RoleConsulting Engineer
Correspondence Address23 Haydn Avenue
Purley
Surrey
CR8 4AG
Director NameRobert Cherry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Haydn Avenue
Purley
Surrey
CR8 4AG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKatie Jane Cherry
NationalityBritish
StatusResigned
Appointed24 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address23 Haydn Avenue
Purley
Surrey
CR8 4AG

Location

Registered Address23 Haydn Avenue
Purley
Surrey
CR8 4AG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
18 December 2001Application for striking-off (1 page)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 July 2001Return made up to 12/06/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Return made up to 12/06/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 February 2000New director appointed (2 pages)
6 July 1999Return made up to 12/06/99; no change of members (4 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
1 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
8 July 1998Return made up to 12/06/98; full list of members (6 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 June 1997Incorporation (18 pages)