Company NameRSJ Mediation Limited
Company StatusDissolved
Company Number03458586
CategoryPrivate Limited Company
Incorporation Date1 November 1997(26 years, 5 months ago)
Dissolution Date10 February 2009 (15 years, 1 month ago)
Previous NameRSJ Consultants Limited

Business Activity

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

Directors

Director NameRoland Sperryn-Jones
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurhou 8 The Gateway
Woodham
Woking
Surrey
GU21 5SL
Director NameWilliam Graham Hodgson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 10 February 2009)
RoleChartered Engineer
Correspondence AddressFriars Dell 9 Friars Rise
Woking
Surrey
GU22 7JL
Director NameAlan George Ratcliffe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 10 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKatonah
6 The Gateway Woodham
Woking
Surrey
GU21 5SL
Secretary NameAlan George Ratcliffe
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 10 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKatonah
6 The Gateway Woodham
Woking
Surrey
GU21 5SL
Director NameAlfred George Hepden
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 10 February 2009)
RoleCivil Engineer
Correspondence Address5 Reed Place
Old Avenue
West Byfleet
Surrey
KT14 6AX
Director NameThomas Sperryn-Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Gateway
Woodham
Woking
Surrey
GU21 5SL
Secretary NameThomas Sperryn-Jones
NationalityBritish
StatusResigned
Appointed01 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Gateway
Woodham
Woking
Surrey
GU21 5SL
Director NameMs Rachel Alison Hardie
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2001)
RoleGeologist
Country of ResidenceScotland
Correspondence Address4 Lammerton Terrace
Dundee
Tayside
DD4 7BW
Scotland
Director NameSteven Jarvis Hayes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2002)
RoleSelf Employed
Correspondence Address31 Knole Wood
Devenish Road
Ascot
Berkshire
SL5 9QR
Director NameRichard Lawrence
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1999)
RoleInsurance Consultant
Correspondence Address3 Sarum Green
Weybridge
Surrey
KT13 9RX
Director NameJohn Burberry Mares
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address77 Fairfax Avenue
Ewell
Surrey
KT17 2QQ

Location

Registered AddressC/O Ratcliffe & Co
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
29 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 December 2007Return made up to 01/11/07; no change of members (8 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 November 2006Return made up to 01/11/06; full list of members (9 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
26 November 2004Return made up to 01/11/04; full list of members (9 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 November 2003Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 December 2002Return made up to 01/11/02; full list of members (9 pages)
28 March 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
27 November 2001Return made up to 01/11/01; full list of members (9 pages)
4 September 2001Director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
31 May 2001Company name changed rsj consultants LIMITED\certificate issued on 31/05/01 (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
14 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 October 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
12 November 1999Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 August 1999Full accounts made up to 31 March 1999 (5 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Ad 31/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999£ nc 100/1000 12/03/99 (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New director appointed (2 pages)
19 November 1998Return made up to 01/11/98; full list of members (6 pages)
28 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/98
(1 page)
23 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
1 November 1997Incorporation (24 pages)