Company NameRandomsource Limited
DirectorsStephen Ronald Atkinson and Robert Joseph Laing
Company StatusDissolved
Company Number03424254
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Previous NameEarthscience Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Ronald Atkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 7 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4 St Peters Avenue
Knutsford
Cheshire
WA16 0DN
Director NameRobert Joseph Laing
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(3 years, 7 months after company formation)
Appointment Duration23 years
RoleEngineer
Correspondence Address22 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NameMr Philip Thomas Wright
NationalityBritish
StatusCurrent
Appointed11 April 2001(3 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Huron Drive
Liphook
Hampshire
GU30 7TY
Director NameMr John Powis Palmer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceN Wales
Correspondence AddressBron Y Graig
Pwllglas
Ruthin
Clwyd
LL15 2NY
Wales
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameRobert Joseph Laing
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2001)
RoleCivil Engineer
Correspondence Address22 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NameMartin Valek
NationalityAustralian
StatusResigned
Appointed27 August 1999(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2001)
RoleManager
Correspondence AddressAlberton House
Saint Marys Parsonage
Manchester
Lancashire
M3 2WJ
Director NameDavid Howarth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2000(3 years after company formation)
Appointment Duration6 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address22 Kamilaroy Road
West Pymble
Nsw 2073
Foreign
Australia
Director NameGunninder Singh Katari
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2000(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 March 2001)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address3 Bega Road
North Bridge
2063
Foreign
Australia
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£138,008
Gross Profit£111,126
Net Worth£15,623
Cash£4,368
Current Liabilities£56,988

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2001Declaration of solvency (4 pages)
9 October 2001Strike-off action suspended (1 page)
4 October 2001Registered office changed on 04/10/01 from: howard james & co 14 yardley street london WC1X 0EZ (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 8 winmarleigh street warrington cheshire WA1 1JW (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 30 June 1999 (12 pages)
15 December 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
8 September 1999Return made up to 22/08/99; full list of members (6 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 September 1998Return made up to 22/08/98; full list of members (6 pages)
20 April 1998Ad 31/03/98--------- £ si 15000@1=15000 £ ic 10102/25102 (2 pages)
16 October 1997Ad 10/10/97--------- £ si 10000@1=10000 £ ic 102/10102 (2 pages)
6 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
2 October 1997New secretary appointed;new director appointed (3 pages)
2 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 October 1997Ad 23/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
22 August 1997Incorporation (15 pages)