Company NameRLES Financial Services Limited
DirectorNon-Destructive Testers Limited
Company StatusDissolved
Company Number01758006
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Alan Smith
NationalityBritish
StatusCurrent
Appointed08 April 1999(15 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address4 Echelforde Drive
Ashford
Middlesex
TW15 2ER
Director NameNon-Destructive Testers Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusCurrent
Appointed11 July 1995(11 years, 9 months after company formation)
Appointment Duration28 years, 9 months
Correspondence Address1 Cornhill
London
EC3V 3QR
Director NameChristopher Douglas Stapley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RoleChartered Surveyor
Correspondence AddressOakmere Brook Lane
Botley
Southampton
Hampshire
SO30 2ER
Director NameMr William Ashe McClintock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 May 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Lockerley
Romsey
Hampshire
SO51 0JJ
Director NameBrian Joseph Gladwin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 April 1992)
RoleInsurance Executive
Correspondence AddressRoyal Life Estates Limited
PO Box 30 New Hall Place
Liverpool
L69 3HS
Secretary NameWilliam Ernest Delville Scott
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressNordlys
Norleywood
Lymington
Hampshire
SO41 5RR
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1993)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed09 July 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameDavid Murray Heather
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1995)
RoleFinance Director
Correspondence AddressThe Square
Ermin Street
Lambourn Woodlands
Newbury Berkshire
RG13 7TR
Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years after company formation)
Appointment Duration4 months (resigned 04 February 1994)
RoleChartered Secretary
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed04 February 1994(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed31 March 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed23 November 1996(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 1999)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Director NameRoyal Life Estates (South) Limited (Corporation)
StatusResigned
Appointed21 November 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1994)
Correspondence Address1 Cornhill
London
EC3V 3QR

Location

Registered AddressBenson House
Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 1999Dissolved (1 page)
28 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (1 page)
25 November 1998Return made up to 21/11/98; full list of members (9 pages)
20 October 1998Registered office changed on 20/10/98 from: 1, cornhill london EC3V 3QR. (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
2 October 1998Appointment of a voluntary liquidator (1 page)
17 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 1998Declaration of solvency (3 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 December 1997Return made up to 21/11/97; full list of members (5 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 January 1997New secretary appointed (1 page)
22 January 1997Secretary resigned (1 page)
10 December 1996Return made up to 21/11/96; full list of members (5 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 November 1995Return made up to 21/11/95; full list of members (10 pages)
3 October 1995Director's particulars changed (6 pages)
16 August 1995Director resigned;new director appointed (4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 June 1995Director resigned (4 pages)
7 April 1995Secretary resigned;new secretary appointed (4 pages)