Company NameRunlar Limited
Company StatusDissolved
Company Number02363240
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years ago)
Dissolution Date10 January 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Colin Clifford Figg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 10 January 2006)
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressCoppercoin House Hackmans Lane
Purleigh
Chelmsford
Essex
CM3 6RP
Director NameMrs Jacqueline Marja Leena Figg
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 10 January 2006)
RoleClerical Administrator
Country of ResidenceEngland
Correspondence AddressCoppercoin House
Hackmans Lane
Chelmsford
Essex
CM3 6RP
Secretary NameMr Colin Clifford Figg
NationalityBritish
StatusClosed
Appointed14 May 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppercoin House Hackmans Lane
Purleigh
Chelmsford
Essex
CM3 6RP

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Cash£12,319
Current Liabilities£22,463

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
25 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 14/05/05; full list of members (5 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 14/05/04; full list of members (5 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2002Return made up to 14/05/02; full list of members (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2001Return made up to 14/05/01; full list of members (5 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 14/05/00; full list of members (5 pages)
22 May 1999Registered office changed on 22/05/99 from: delta house london southend airport rochford essex SS2 6YP (1 page)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 August 1998Registered office changed on 27/08/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
21 May 1998Return made up to 14/05/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 June 1997Return made up to 14/05/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 May 1995Return made up to 14/05/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 March 1995 (12 pages)