GRAVITY-RANDALL LIMITED
Overview
Company Name | GRAVITY-RANDALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00309279 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GRAVITY-RANDALL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRAVITY-RANDALL LIMITED located?
Registered Office Address | 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAVITY-RANDALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GRAVITY-RANDALL LIMITED?
Annual Return |
|
---|
What are the latest filings for GRAVITY-RANDALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Registered office address changed from * Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG* on Jul 04, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Sweeney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Macdonald as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Richard Cooper as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Claude Lashmer Whistler on Feb 10, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Secretary's details changed for Janet Ann Macdonald on Dec 05, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Paul O'kelly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Hoad as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Burns as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Burns as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Joseph Sweeney as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Director's details changed for Mr Alexander James Macdonald on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Geoffrey Butler as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GRAVITY-RANDALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, Janet Ann | Secretary | Dorset Street SO15 2DP Southampton 1 Hampshire | British | 90261040005 | ||||||
COOPER, Stephen Richard | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | British | Accountant | 187519490001 | ||||
WHISTLER, Christopher Claude Lashmer | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | British | Accountant | 72156580001 | ||||
FORSYTHE, Andrew | Secretary | Pine Lodge 2b Coral Close LE10 2HB Burbage Hinckley Leicestershire | British | 104718290001 | ||||||
GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | Vice President & Treasurer | 1671380002 | |||||
GREENLAND, Peter Trevor Blake | Secretary | 13 Hillside Close RH11 8PQ Crawley West Sussex | British | 112986420001 | ||||||
RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
SCULL, Andrew James | Secretary | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | Lawyer | 53961740001 | |||||
MOWLEM SECRETARIAT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 | |||||||
BAYLES, Geoffrey Francis | Director | Valley House 6 Boyce Farm Road KT7 0TS Thames Ditton Surrey | United Kingdom | British | Director & Chairman | 40127320001 | ||||
BUNGAY, John | Director | The Loft House Tandridge Court Tandridge RH8 9NJ Oxted Surrey | British | Director | 8980920001 | |||||
BURNS, Roderick | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | Accountant & Finance Director | 137501020001 | ||||
BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | Director | 72512170001 | ||||
HOAD, Martin Roger Gregory | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Director International Treasury | 156364900001 | ||||
MACDONALD, Alexander James | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Chartered Accountant | 156375760002 | ||||
MANSELL, Kenneth Leslie | Director | Caramba Ashdown Place RH18 5LP Forest Row East Sussex | British | Company Director | 662190002 | |||||
O'KELLY, Paul Brian | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Company Director | 184075280001 | ||||
ROBUS, John Richard | Director | 37 Fairfield Crescent BN6 9SE Hurstpierpoint West Sussex | British | Director | 8980950001 | |||||
SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | Lawyer | 53961740001 | |||||
SWEENEY, John Joseph | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | Luxembourg | British | International Tax Director | 156579620001 | ||||
YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | Director | 42686850001 | ||||
MOWLEM SECRETARIAT LIMITED | Director | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 |
Does GRAVITY-RANDALL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0