Company NameRandolph, Davies & Co. Ltd.
DirectorJohn Ohalloran
Company StatusDissolved
Company Number02575172
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ohalloran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(2 weeks, 3 days after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address24 Hurst Bank
Birkenhead
Merseyside
L42 4NR
Secretary NameMrs Petrina Mary Ohalloran
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 months, 3 weeks after company formation)
Appointment Duration33 years
RoleRadiographer
Correspondence Address24 Hurst Bank
Birkenhead
Merseyside
L42 4NR
Director NameMr Mark Vincent Jordan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleU S Lawyer
Correspondence Address192 Westbourne Park Road
London
W11 1BT
Director NameMr Ian Greenslade
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 17 February 1993)
RoleLegal Secretary
Correspondence Address17 Pilgrims Close
London
N13 4HX
Director NameMs Mari Celeste Siebold
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1993)
RoleUnited States Attorney
Correspondence Address24 Howard Walk
London
N2 0HB
Secretary NameMr Ian Greenslade
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1993)
RoleCompany Director
Correspondence Address17 Pilgrims Close
London
N13 4HX

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

20 November 1999Dissolved (1 page)
20 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 1998Statement of affairs (7 pages)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1998Appointment of a voluntary liquidator (1 page)
14 October 1998Registered office changed on 14/10/98 from: 24 hurst bank birkenhead merseyside L42 4NR (1 page)
17 July 1998Full accounts made up to 5 April 1996 (12 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 August 1996Full accounts made up to 5 April 1995 (13 pages)
6 June 1996Full accounts made up to 5 April 1994 (13 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1995Full accounts made up to 5 April 1993 (13 pages)