Company NameReltex Procurement Systems Limited
Company StatusDissolved
Company Number05445448
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesGlobal Procurement Logistics Services Limited and Global Procurement Strategies Limited

Business Activity

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

Directors

Director NameMr Simon Lucas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brunswick Avenue
London
N11 1HS
Director NameJohn Philip Rice-Hughes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Rushett Common
Bramley
Guildford
Surrey
GU5 0LG
Secretary NameJohn Philip Rice Hughes
NationalityBritish
StatusClosed
Appointed23 May 2006(1 year after company formation)
Appointment Duration4 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressThe Old Post Office
Rushett Common
Guildford
Surrey
GU5 0LG
Director NameMr Brian Frederick Prosser
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameMr Brian Frederick Prosser
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameMichael Ridenour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3904 Darlington Avenue Nw
Canton
Ohio
United States
Secretary NameMr Brian Frederick Prosser
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 June 2009Accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 October 2008Accounts made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 06/05/08; full list of members (4 pages)
5 August 2008Return made up to 06/05/08; full list of members (4 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Location of register of members (1 page)
21 July 2008Ad 02/07/08 gbp si 3@1=3 gbp ic 3/6 (2 pages)
21 July 2008Ad 02/07/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
18 July 2008Registered office changed on 18/07/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
18 July 2008Registered office changed on 18/07/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 December 2007Accounts made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 06/05/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
29 June 2007Return made up to 06/05/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
7 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Accounts made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 February 2007Company name changed global procurement strategies li mited\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed global procurement strategies li mited\certificate issued on 05/02/07 (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Return made up to 06/05/06; full list of members (10 pages)
29 August 2006Return made up to 06/05/06; full list of members (10 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
13 October 2005Company name changed global procurement logistics ser vices LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed global procurement logistics ser vices LIMITED\certificate issued on 13/10/05 (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (17 pages)
6 May 2005Incorporation (17 pages)
6 May 2005Secretary resigned (1 page)