Company NameRelion Limited
Company StatusDissolved
Company Number00548495
CategoryPrivate Limited Company
Incorporation Date30 April 1955(69 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Kevin Knowles
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(45 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Main Road, Howe Street, Great Waltham
Chelmsford
Essex
CM3 1BJ
Director NameMr Daniel Sproul
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(45 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
East Street, Addington
West Malling
Kent
ME19 5DE
Secretary NameMr Daniel Sproul
NationalityBritish
StatusClosed
Appointed12 June 2000(45 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
East Street, Addington
West Malling
Kent
ME19 5DE
Director NameMr Terence Polley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(36 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address6 Masefield Close
Romford
Essex
RM3 7PP
Director NameMr Laurence Stanley Wilkinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(36 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address17 Saltash Road
Hainault
Ilford
Essex
IG6 2NL
Secretary NameMrs Janet Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed05 January 1992(36 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address17 Saltash Road
Hainault
Ilford
Essex
IG6 2NL

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1k at £1Kevin Knowles
51.25%
Ordinary
975 at £1Daniel Sproul
48.75%
Ordinary

Financials

Year2014
Net Worth-£15,687
Cash£1,137
Current Liabilities£64,625

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,000
(5 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,000
(5 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,000
(5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 January 2008 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 January 2008 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 January 2008 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
4 February 2008Return made up to 05/01/08; full list of members (3 pages)
4 February 2008Return made up to 05/01/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 February 2007Return made up to 05/01/07; full list of members (3 pages)
9 February 2007Return made up to 05/01/07; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 January 2005Return made up to 05/01/05; full list of members (2 pages)
31 January 2005Return made up to 05/01/05; full list of members (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 January 2004Return made up to 05/01/04; full list of members (5 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 May 2003Return made up to 05/01/03; full list of members (5 pages)
2 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 January 2002Return made up to 05/01/02; full list of members (5 pages)
14 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2001Return made up to 05/01/01; full list of members (5 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: avenue works southend arterial road harold park romford essex RM3 0BY (1 page)
23 October 2000New director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
19 January 2000Return made up to 05/01/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 1999Return made up to 05/01/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 February 1998Return made up to 05/01/98; full list of members (6 pages)
26 February 1997Return made up to 05/01/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 February 1996Return made up to 05/01/96; no change of members (4 pages)
11 May 1995Return made up to 05/01/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
21 June 1986Return made up to 19/02/86; full list of members (4 pages)
30 March 1985Annual return made up to 18/11/84 (4 pages)
7 February 1984Annual return made up to 05/05/85 (7 pages)
6 February 1984Annual return made up to 17/11/83 (7 pages)
30 July 1981Annual return made up to 30/07/81 (7 pages)
6 February 1980Annual return made up to 06/02/80 (8 pages)
29 May 1979Incorporation (7 pages)
10 February 1978Annual return made up to 26/01/78 (8 pages)
29 March 1977Annual return made up to 24/03/77 (8 pages)
27 May 1976Annual return made up to 28/04/75 (8 pages)