RESPONSE ANALYSIS & MAILING LIMITED

Register to unlock more data on OkredoRegister

RESPONSE ANALYSIS & MAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01685077

Incorporation date

07/12/1982

Size

Full

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1982)
dot icon21/07/2013
Final Gazette dissolved following liquidation
dot icon21/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon14/02/2012
Liquidators' statement of receipts and payments to 2011-11-16
dot icon16/11/2010
Administrator's progress report to 2010-11-15
dot icon16/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/06/2010
Administrator's progress report to 2010-05-24
dot icon21/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon04/01/2010
Statement of administrator's proposal
dot icon09/12/2009
Statement of administrator's proposal
dot icon04/12/2009
Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 2009-12-05
dot icon02/12/2009
Appointment of an administrator
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-07-31
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon15/01/2009
Registered office changed on 16/01/2009 from leytonstone house leytonstone london E11 1HR
dot icon14/08/2008
Return made up to 30/06/08; no change of members
dot icon15/07/2008
Appointment Terminated Director philip stocker
dot icon06/01/2008
New director appointed
dot icon28/11/2007
Full accounts made up to 2007-07-31
dot icon21/11/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Location of register of members
dot icon08/08/2007
Return made up to 30/06/07; full list of members
dot icon08/08/2007
Director resigned
dot icon03/04/2007
Particulars of mortgage/charge
dot icon19/02/2007
Registered office changed on 20/02/07 from: leytonstone house hanbury drive leytonstone london E11 1HR
dot icon11/02/2007
Auditor's resignation
dot icon11/02/2007
Declaration of assistance for shares acquisition
dot icon11/02/2007
Declaration of assistance for shares acquisition
dot icon11/02/2007
Registered office changed on 12/02/07 from: 8-9 crusader industrial estate hermitage road london N4 1LZ
dot icon11/02/2007
Secretary resigned
dot icon11/02/2007
Director resigned
dot icon11/02/2007
New secretary appointed
dot icon11/02/2007
New director appointed
dot icon11/02/2007
New director appointed
dot icon11/02/2007
Resolutions
dot icon11/02/2007
Resolutions
dot icon11/02/2007
Auditor's resignation
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Particulars of mortgage/charge
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 30/06/06; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon03/07/2005
Return made up to 30/06/05; full list of members
dot icon25/08/2004
Return made up to 30/06/04; full list of members
dot icon25/08/2004
Ad 05/07/04--------- £ si 800@1=800 £ ic 7900/8700
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon18/09/2003
Return made up to 30/06/03; full list of members
dot icon18/09/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon09/07/2002
Location of register of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon09/07/2000
Return made up to 30/06/00; full list of members
dot icon09/07/2000
Director's particulars changed
dot icon19/08/1999
Return made up to 30/06/99; full list of members
dot icon19/08/1999
Director's particulars changed
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon26/08/1998
Return made up to 30/06/98; full list of members
dot icon09/08/1998
New secretary appointed
dot icon09/08/1998
Secretary resigned
dot icon09/08/1998
Location of register of members
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon31/01/1998
Registered office changed on 01/02/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon25/08/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Return made up to 30/06/97; full list of members
dot icon20/07/1997
Director's particulars changed
dot icon30/04/1997
Registered office changed on 01/05/97 from: 1-3 blenheim court 62 brewery road islington london N7 9NT
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
Return made up to 30/06/96; full list of members
dot icon01/01/1996
Resolutions
dot icon01/01/1996
Resolutions
dot icon01/01/1996
Resolutions
dot icon01/01/1996
Resolutions
dot icon01/01/1996
Resolutions
dot icon28/12/1995
Ad 21/12/95--------- £ si 7898@1=7898 £ ic 2/7900
dot icon28/12/1995
£ nc 100/10000 21/12/95
dot icon29/08/1995
Particulars of mortgage/charge
dot icon29/08/1995
Particulars of mortgage/charge
dot icon06/08/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 30/06/95; full list of members
dot icon06/06/1995
New director appointed
dot icon06/06/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon03/07/1994
Return made up to 30/06/94; full list of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Return made up to 30/06/93; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 30/06/92; full list of members
dot icon22/09/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 30/06/91; full list of members
dot icon04/12/1990
Return made up to 26/07/90; full list of members
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Return made up to 30/06/89; full list of members
dot icon06/12/1989
Registered office changed on 07/12/89 from: 22 stephenson way london NW1 2HD
dot icon01/10/1989
Particulars of mortgage/charge
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon04/02/1989
Return made up to 06/07/88; full list of members
dot icon23/02/1988
Director resigned
dot icon28/10/1987
Particulars of mortgage/charge
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Return made up to 10/07/87; full list of members
dot icon11/10/1987
Declaration of satisfaction of mortgage/charge
dot icon05/01/1987
Full accounts made up to 1985-12-31
dot icon05/01/1987
Return made up to 11/08/86; full list of members
dot icon16/07/1986
New director appointed
dot icon07/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keable, Robert Anthony
Director
23/01/2007 - Present
15
Fryer, Andrew Robert
Director
23/01/2007 - Present
8
Stocker, Philip John
Director
09/05/1995 - 23/01/2007
-
Stocker, Philip John
Director
30/11/2007 - 23/06/2008
-
Bastien, Laurence George
Director
09/05/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESPONSE ANALYSIS & MAILING LIMITED

RESPONSE ANALYSIS & MAILING LIMITED is an(a) Dissolved company incorporated on 07/12/1982 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESPONSE ANALYSIS & MAILING LIMITED?

toggle

RESPONSE ANALYSIS & MAILING LIMITED is currently Dissolved. It was registered on 07/12/1982 and dissolved on 21/07/2013.

Where is RESPONSE ANALYSIS & MAILING LIMITED located?

toggle

RESPONSE ANALYSIS & MAILING LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does RESPONSE ANALYSIS & MAILING LIMITED do?

toggle

RESPONSE ANALYSIS & MAILING LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for RESPONSE ANALYSIS & MAILING LIMITED?

toggle

The latest filing was on 21/07/2013: Final Gazette dissolved following liquidation.