Company NameRelate Herbert Gray College Limited
Company StatusDissolved
Company Number02878348
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameRelate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Shaun Brady
NationalityEnglish
StatusClosed
Appointed22 September 2005(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Bawnmore Road
Bilton
Rugby
Warwickshire
CV22 6JP
Director NameAndrew Raymond Haxell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(13 years after company formation)
Appointment Duration5 years, 6 months (closed 03 July 2012)
RoleHead Of Federation Affairs
Country of ResidenceEngland
Correspondence Address149 Villiers Street
Ball Hill
Coventry
West Midlands
CV2 4HN
Director NameMr David French
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prospect Road
St Albans
Hertfordshire
AL1 2AT
Secretary NameMr Ronald Edward Bryan Owen
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleFinance Director
Correspondence Address17 Holme Way
Barby
Rugby
Warwickshire
CV23 8UQ
Director NameMr Peter Richard Hepworth Thompson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1999)
RoleBank Executive
Correspondence AddressVilliers 4 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameElizabeth Sarah Wilson Bowler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2000)
RoleChief Executive
Correspondence Address70 Fulham High Street
London
SW6 3LG
Director NameAngela Margaret Sibson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address35 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Secretary NameAndrew Malcolm Turnbull
NationalityBritish
StatusResigned
Appointed04 September 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2003)
RoleAccountant
Correspondence Address24 Barley Close
Rugby
Warwickshire
CV21 4HA
Secretary NameLeslie Anthony Robinson
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2005)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address102 Sorrel Drive
Kingsbury
North Warwickshire
B78 2PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.relate.org.uk/
Telephone01302 347453
Telephone regionDoncaster

Location

Registered AddressPremier House, Carolina Court
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Andrew Raymond Haxell
50.00%
Ordinary
1 at £1Shaun Brady
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
9 March 2012Application to strike the company off the register (3 pages)
9 March 2012Application to strike the company off the register (3 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 2
(4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 2
(4 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Andrew Raymond Haxell on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Andrew Raymond Haxell on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Andrew Raymond Haxell on 1 November 2009 (2 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
3 September 2008Accounts made up to 31 March 2008 (2 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2008Accounts made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Registered office changed on 04/01/08 from: herbert gray college little church street rugby CV21 3AP (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Return made up to 30/11/07; full list of members (3 pages)
4 January 2008Registered office changed on 04/01/08 from: herbert gray college little church street rugby CV21 3AP (1 page)
4 January 2008Return made up to 30/11/07; full list of members (3 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
24 January 2007Accounts made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Return made up to 30/11/06; full list of members (2 pages)
18 January 2007Return made up to 30/11/06; full list of members (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2005Accounts made up to 31 March 2005 (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2005Accounts made up to 31 March 2004 (1 page)
4 January 2005Return made up to 07/12/04; full list of members (6 pages)
4 January 2005Return made up to 07/12/04; full list of members (6 pages)
7 April 2004Return made up to 07/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 April 2004Return made up to 07/12/03; no change of members (6 pages)
3 February 2004Accounts made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New secretary appointed (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Accounts made up to 31 March 2002 (1 page)
6 January 2003Return made up to 07/12/02; change of members (6 pages)
6 January 2003Return made up to 07/12/02; change of members (6 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
26 January 2002Return made up to 07/12/01; full list of members (6 pages)
26 January 2002Return made up to 07/12/01; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Accounts made up to 31 March 2001 (1 page)
12 January 2001Accounts made up to 31 March 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Return made up to 07/12/00; full list of members (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Return made up to 07/12/00; full list of members (6 pages)
5 January 2001New director appointed (2 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts made up to 31 March 1999 (1 page)
24 January 2000Return made up to 07/12/99; full list of members (6 pages)
24 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1998Company name changed relate LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed relate LIMITED\certificate issued on 24/12/98 (2 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 December 1998Accounts made up to 31 March 1998 (1 page)
20 December 1998Return made up to 07/12/98; no change of members (4 pages)
20 December 1998Return made up to 07/12/98; no change of members (4 pages)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 February 1998Accounts made up to 31 March 1997 (1 page)
11 January 1998Return made up to 07/12/97; no change of members (4 pages)
11 January 1998Return made up to 07/12/97; no change of members (4 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
30 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Return made up to 07/12/96; full list of members (6 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 December 1996Accounts made up to 31 March 1996 (1 page)
5 December 1995Return made up to 07/12/95; no change of members (4 pages)
5 December 1995Return made up to 07/12/95; no change of members (4 pages)
6 October 1995Accounts made up to 31 March 1995 (1 page)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 December 1993Incorporation (19 pages)
7 December 1993Incorporation (19 pages)