Company NameReliance Technical Service Ltd.
Company StatusDissolved
Company Number04059501
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NamesIndependent European Product Certification Ltd and IMS Reliance Limited

Business Activity

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

Directors

Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed02 May 2013(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address65 Thomas Macleod Avenue
Sinnamon Park 4073
Australia
Secretary NameMr Timothy Edward Mullen
StatusClosed
Appointed02 May 2013(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address2/299 Coronation Drive
Milton, 4064
Australia
Director NameJohn Adrian Bradbury
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5353 Memorial Drive
Apt 1036
Houston
Texas Tx77007
United States
Secretary NameGraham Richard O'Geran
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 West Avenue
Langdon Hills
Basildon
Essex
SS16 6TQ
Director NameDr James Henry O'Geran
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Saint Augustine Mews
Colchester
Essex
CO1 2PF
Director NameYuen Cheung Kwong
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBNO
StatusResigned
Appointed15 December 2003(3 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2016)
RoleQuality Assurance
Country of ResidenceHK
Correspondence Address21/H Block 2
Grandway Garden
Taiwai
Nt
Hong Kong
Secretary NameYuen Cheung Kwong
NationalityBNO
StatusResigned
Appointed15 December 2003(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 May 2013)
RoleQuality Assurance
Country of ResidenceHK
Correspondence Address21/H Block 2
Grandway Garden
Taiwai
Nt
Hong Kong
Director NameMrs Lisa O'Geran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(11 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

100 at £1Als Technichem (Hk) Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
7 October 2016Termination of appointment of Yuen Cheung Kwong as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Yuen Cheung Kwong as a director on 30 September 2016 (1 page)
26 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
25 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 16 October 2013 (1 page)
16 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Appointment of Mr Timothy Edward Mullen as a secretary (2 pages)
22 May 2013Termination of appointment of Yuen Kwong as a secretary (1 page)
22 May 2013Appointment of Mr Gregory Francis Kilmister as a director (2 pages)
22 May 2013Termination of appointment of Lisa O'geran as a director (1 page)
22 May 2013Appointment of Mr Timothy Edward Mullen as a secretary (2 pages)
22 May 2013Termination of appointment of Yuen Kwong as a secretary (1 page)
22 May 2013Termination of appointment of Lisa O'geran as a director (1 page)
22 May 2013Appointment of Mr Gregory Francis Kilmister as a director (2 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 September 2012Registered office address changed from Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 21 September 2012 (1 page)
1 August 2012Termination of appointment of James O'geran as a director (1 page)
1 August 2012Appointment of Mrs Lisa O'geran as a director (2 pages)
1 August 2012Termination of appointment of James O'geran as a director (1 page)
1 August 2012Appointment of Mrs Lisa O'geran as a director (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Yuen Cheung Kwong on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Yuen Cheung Kwong on 23 August 2010 (2 pages)
18 September 2010Director's details changed for Dr James Henry O'geran on 23 August 2010 (2 pages)
18 September 2010Director's details changed for Dr James Henry O'geran on 23 August 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
22 October 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 24/08/09; full list of members (4 pages)
14 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 March 2009Company name changed ims reliance LIMITED\certificate issued on 11/03/09 (2 pages)
9 March 2009Company name changed ims reliance LIMITED\certificate issued on 11/03/09 (2 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (5 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 24/08/08; full list of members (4 pages)
9 September 2008Return made up to 24/08/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
19 October 2007Return made up to 24/08/07; no change of members (7 pages)
19 October 2007Return made up to 24/08/07; no change of members (7 pages)
22 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
22 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 24/08/06; full list of members (7 pages)
13 September 2006Return made up to 24/08/06; full list of members (7 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
1 March 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 24/08/04; full list of members (7 pages)
9 September 2004Return made up to 24/08/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
19 August 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
22 June 2004Company name changed independent european product cer tification LTD\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed independent european product cer tification LTD\certificate issued on 22/06/04 (2 pages)
29 April 2004Secretary resigned (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Secretary resigned (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 December 2003Registered office changed on 07/12/03 from: europa house 65 high street worthing west sussex BN11 1DN (1 page)
7 December 2003Registered office changed on 07/12/03 from: europa house 65 high street worthing west sussex BN11 1DN (1 page)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
11 August 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
7 December 2001Return made up to 24/08/01; full list of members (6 pages)
7 December 2001Return made up to 24/08/01; full list of members (6 pages)
24 August 2000Incorporation (15 pages)
24 August 2000Incorporation (15 pages)