About

Registered Number: 03030232
Date of Incorporation: 07/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 99 Snape Hill Crescent, Dronfield, Derbyshire, S18 2GR

 

Having been setup in 1995, Relative Ltd has its registered office in Dronfield, it has a status of "Dissolved". The current directors of this company are listed as Bradbury, Elena, Harper, Angela Rose, Harper, Laura Alexandra, Harper, Laura Alexandra. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADBURY, Elena 01 July 2012 01 April 2013 1
HARPER, Angela Rose 12 May 1995 30 June 2009 1
HARPER, Laura Alexandra 01 April 2013 01 March 2015 1
HARPER, Laura Alexandra 01 August 2009 01 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 10 November 2015
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 10 April 2013
AP03 - Appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 05 December 2012
AP03 - Appointment of secretary 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 26 March 2008
AAMD - Amended Accounts 06 March 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 06 March 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 15 March 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 03 March 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 21 April 1996
288 - N/A 21 April 1996
288 - N/A 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
287 - Change in situation or address of Registered Office 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.