Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Director Name | Mr Terence Paul Saunders |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(50 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 10 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kincraic 16a Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AE |
Secretary Name | Mr Ronald Edwin Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kincraig 16a Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AE |
Director Name | Mrs Anne Saunders |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 1997) |
Role | Secretary |
Correspondence Address | Kincraig 16a Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AE |
Secretary Name | Mrs Anne Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Kincraig 16a Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AE |
Website | www.reycol.com |
---|
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
900 at £1 | Mr Ronald Edwin Saunders 90.00% Cumulative Preference |
---|---|
1k at £0.05 | Mr Ronald Edwin Saunders 5.10% Ordinary |
500 at £0.05 | Terrence Paul Saunders 2.50% Ordinary |
480 at £0.05 | Mrs Anne Saunders 2.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,369 |
Cash | £33,509 |
Current Liabilities | £126,588 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 September 2014 | Liquidators statement of receipts and payments to 15 July 2014 (10 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (10 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (10 pages) |
29 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
8 August 2013 | Registered office address changed from Kimball House Dickinson Square Croxley Green Hertfordshire WD3 3ET on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Kimball House Dickinson Square Croxley Green Hertfordshire WD3 3ET on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Kimball House Dickinson Square Croxley Green Hertfordshire WD3 3ET on 8 August 2013 (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Statement of affairs with form 4.19 (8 pages) |
23 July 2013 | Statement of affairs with form 4.19 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Ronald Edwin Saunders on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Ronald Edwin Saunders on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Ronald Edwin Saunders on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Terence Paul Saunders on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Terence Paul Saunders on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Terence Paul Saunders on 5 October 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from c/o simons kaplin and company 19 carlisle road london NW9 0HD (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from c/o simons kaplin and company 19 carlisle road london NW9 0HD (1 page) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 January 2008 | Return made up to 22/10/07; full list of members
|
14 January 2008 | Return made up to 22/10/07; full list of members
|
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
21 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
21 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (10 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (10 pages) |
27 November 2003 | Return made up to 22/10/03; full list of members
|
27 November 2003 | Return made up to 22/10/03; full list of members
|
25 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
10 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 December 1998 | Return made up to 22/10/98; full list of members (6 pages) |
31 December 1998 | Return made up to 22/10/98; full list of members (6 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: allweather house, high street, edgware, middlesex HA8 5AA (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: allweather house, high street, edgware, middlesex HA8 5AA (1 page) |
5 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 December 1996 | Return made up to 22/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 22/10/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 December 1995 | Return made up to 22/10/95; full list of members (6 pages) |
12 December 1995 | Return made up to 22/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |