Company NameRunnymede Universal Limited
Company StatusDissolved
Company Number03760871
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameRoundrespect Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBarry Hankinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address17 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameEileen Hankinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2003)
RoleSecretary
Correspondence Address17 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Secretary NameBarry Hankinson
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address17 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address17 Runnymede Roaddarros Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
27 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
28 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
21 June 2001Return made up to 28/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 July 2000 (4 pages)
10 July 2000Return made up to 28/04/00; full list of members (6 pages)
1 July 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
1 July 1999Ad 14/06/99--------- £ si 59@1=59 £ ic 1/60 (2 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 1 saville chambers 5 north st. Newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 May 1999Company name changed roundrespect LIMITED\certificate issued on 18/05/99 (2 pages)
28 April 1999Incorporation (12 pages)