Dissolved
Dissolved 2013-10-15
Company Information for RELITE FANS LIMITED
WEYBRIDGE, SURREY, KT13 0AH,
|
Company Registration Number
01505045
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | |
---|---|
RELITE FANS LIMITED | |
Legal Registered Office | |
WEYBRIDGE SURREY KT13 0AH Other companies in KT13 | |
Company Number | 01505045 | |
---|---|---|
Date formed | 1980-07-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 00:52:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ST CLAIR HARRISON |
||
JOHN WATSON NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY DAVID CLARKSON |
Director | ||
RHYDIAN HEDD LLEWELYN |
Company Secretary | ||
ANDREW CHRISTOPHER PRICE |
Company Secretary | ||
ZOE RACHEL ATKINS |
Company Secretary | ||
AMANDA JANE NEWMAN |
Director | ||
ANDREW PAUL BALE |
Director | ||
STEPHEN EDWIN JOHN COMPSON |
Director | ||
MARK EDWARD DENTON |
Company Secretary | ||
THOMAS MOORE |
Director | ||
LISA JOANNE FISHER |
Company Secretary | ||
JOHN NICHOLL SAWFORD |
Director | ||
JOHN ANDERSON |
Company Secretary | ||
WENDY JILL HOBBS |
Company Secretary | ||
DERRICK BASIL BAGSHAW |
Company Secretary | ||
DERRICK BASIL BAGSHAW |
Director | ||
JOHN HUMPHREY VERNON |
Director | ||
GERALD MICHEAL COLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWSHIP INDUSTRIES LIMITED | Company Secretary | 2006-05-01 | CURRENT | 1938-06-22 | Active | |
NEWSHIP INVESTMENTS LIMITED | Company Secretary | 2006-05-01 | CURRENT | 1959-01-19 | Active | |
JAMES GIBBONS LIMITED | Company Secretary | 2006-04-30 | CURRENT | 1989-10-30 | Liquidation | |
BURGESS INDUSTRIAL LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1898-06-21 | Dissolved 2014-01-21 | |
J & N ENTERPRISES LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1971-05-17 | Dissolved 2014-07-29 | |
SOUND GARDEN TOOLS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1928-07-25 | Dissolved 2014-08-26 | |
JAMES GIBBONS MANUFACTURING LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1987-04-09 | Dissolved 2013-12-24 | |
V W PROPERTIES LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1983-06-22 | Dissolved 2013-12-24 | |
V.W. GROUP LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1978-08-03 | Dissolved 2013-12-24 | |
DAWEVARA LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1989-12-21 | Dissolved 2013-10-15 | |
BEN TURNER & SON LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1954-09-06 | Dissolved 2014-08-26 | |
WILFIELD LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1960-09-27 | Dissolved 2014-07-29 | |
GOWRINGS MOBILITY VEHICLES LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1931-06-26 | Dissolved 2013-12-24 | |
SEND GROUP LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1973-06-04 | Dissolved 2013-12-24 | |
BEN TURNER INDUSTRIAL LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1961-10-02 | Dissolved 2013-12-24 | |
BRITISH INDICATORS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1934-12-29 | Dissolved 2014-07-29 | |
NEWSHIP MANUFACTURING LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1988-01-11 | Active | |
QDOS EVENT HIRE LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1966-06-10 | Active | |
BEN TURNER LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1984-07-03 | Active | |
JAMES GIBBONS HOLDINGS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1990-03-07 | Active | |
V W PRESSINGS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1980-04-29 | Active | |
V W CO. LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1985-10-03 | Active | |
NEWSHIP PRODUCTS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1986-05-27 | Active | |
JENKS & CATTELL ENGINEERING LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1986-10-16 | Active | |
SENDMARSH NURSERIES LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1935-07-31 | Active - Proposal to Strike off | |
NEWSHIP PRODUCTS GROUP LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1977-09-26 | Active | |
MEPSTAR FINANCE LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1977-05-26 | Active | |
NEWSHIP DISTRIBUTION LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1978-12-05 | Active | |
NEWSHIP GROUP LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1978-08-03 | Active | |
GOWRINGS MOBILITY GROUP LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1978-05-24 | Active | |
BURNT COMMON LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1982-08-17 | Active | |
BURNT COMMON NURSERIES LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1966-03-25 | Active | |
AYLESBAY WINDOWS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1920-02-23 | Active | |
ROLLALONG LIMITED | Director | 2009-10-01 | CURRENT | 1998-12-14 | Active | |
BEATSON CLARK LIMITED | Director | 2009-10-01 | CURRENT | 1910-06-15 | Active | |
NEWSHIP LIMITED | Director | 2003-02-14 | CURRENT | 2001-01-31 | Active | |
DAWEVARA LIMITED | Director | 2001-04-30 | CURRENT | 1989-12-21 | Dissolved 2013-10-15 | |
BRITISH INDICATORS LIMITED | Director | 2001-04-30 | CURRENT | 1934-12-29 | Dissolved 2014-07-29 | |
NEWSHIP MANUFACTURING LIMITED | Director | 2001-04-30 | CURRENT | 1988-01-11 | Active | |
BEN TURNER LIMITED | Director | 2001-04-30 | CURRENT | 1984-07-03 | Active | |
SENDMARSH NURSERIES LIMITED | Director | 2001-04-30 | CURRENT | 1935-07-31 | Active - Proposal to Strike off | |
SEND GROUP LIMITED | Director | 1992-05-24 | CURRENT | 1973-06-04 | Dissolved 2013-12-24 | |
BURNT COMMON LIMITED | Director | 1992-05-24 | CURRENT | 1982-08-17 | Active | |
BURNT COMMON NURSERIES LIMITED | Director | 1992-05-24 | CURRENT | 1966-03-25 | Active | |
JAMES GIBBONS HOLDINGS LIMITED | Director | 1992-03-07 | CURRENT | 1990-03-07 | Active | |
JENKS & CATTELL ENGINEERING LIMITED | Director | 1992-01-19 | CURRENT | 1986-10-16 | Active | |
BEN TURNER & SON LIMITED | Director | 1991-12-31 | CURRENT | 1954-09-06 | Dissolved 2014-08-26 | |
NEWSHIP GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1978-08-03 | Active | |
NEWSHIP DISTRIBUTION LIMITED | Director | 1991-12-29 | CURRENT | 1978-12-05 | Active | |
QDOS EVENT HIRE LIMITED | Director | 1991-11-14 | CURRENT | 1966-06-10 | Active | |
NEWSHIP PRODUCTS LIMITED | Director | 1991-10-26 | CURRENT | 1986-05-27 | Active | |
NEWSHIP PRODUCTS GROUP LIMITED | Director | 1991-10-09 | CURRENT | 1977-09-26 | Active | |
WILFIELD LIMITED | Director | 1991-09-21 | CURRENT | 1960-09-27 | Dissolved 2014-07-29 | |
JAMES GIBBONS MANUFACTURING LIMITED | Director | 1991-09-20 | CURRENT | 1987-04-09 | Dissolved 2013-12-24 | |
NEWSHIP INDUSTRIES LIMITED | Director | 1991-09-20 | CURRENT | 1938-06-22 | Active | |
NEWSHIP INVESTMENTS LIMITED | Director | 1991-09-20 | CURRENT | 1959-01-19 | Active | |
AYLESBAY WINDOWS LIMITED | Director | 1991-09-06 | CURRENT | 1920-02-23 | Active | |
V.W. GROUP LIMITED | Director | 1991-06-25 | CURRENT | 1978-08-03 | Dissolved 2013-12-24 | |
J & N ENTERPRISES LIMITED | Director | 1991-06-15 | CURRENT | 1971-05-17 | Dissolved 2014-07-29 | |
SOUND GARDEN TOOLS LIMITED | Director | 1991-06-15 | CURRENT | 1928-07-25 | Dissolved 2014-08-26 | |
GOWRINGS MOBILITY VEHICLES LIMITED | Director | 1991-06-15 | CURRENT | 1931-06-26 | Dissolved 2013-12-24 | |
BEN TURNER INDUSTRIAL LIMITED | Director | 1991-06-13 | CURRENT | 1961-10-02 | Dissolved 2013-12-24 | |
V W PRESSINGS LIMITED | Director | 1991-06-12 | CURRENT | 1980-04-29 | Active | |
GOWRINGS MOBILITY GROUP LIMITED | Director | 1991-06-12 | CURRENT | 1978-05-24 | Active | |
V W PROPERTIES LIMITED | Director | 1991-06-07 | CURRENT | 1983-06-22 | Dissolved 2013-12-24 | |
BURGESS INDUSTRIAL LIMITED | Director | 1991-05-12 | CURRENT | 1898-06-21 | Dissolved 2014-01-21 | |
MEPSTAR FINANCE LIMITED | Director | 1991-04-24 | CURRENT | 1977-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKSON | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/13 STATEMENT OF CAPITAL;GBP 136354 | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/98 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | COUNTY BANK LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELITE FANS LIMITED
Called Up Share Capital | 2012-01-01 | £ 136,354 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RELITE FANS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |