Company NameR.& L.Paul(West Drayton)Limited
Company StatusDissolved
Company Number00651361
CategoryPrivate Limited Company
Incorporation Date3 March 1960(64 years, 1 month ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Roy Gregory
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 25 December 2015)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushey Road
Hayes
Middlesex
UB3 4AS
Director NameMr Peter George Tuitt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 25 December 2015)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address27 Higgs Lane
Bagshot
Surrey
GU19 5DP
Secretary NameMr David Roy Gregory
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 25 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushey Road
Hayes
Middlesex
UB3 4AS
Director NamePamela Jean Gregory
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleAdministrator
Correspondence Address12 Bushey Road
Hayes
Middlesex
UB3 4AS
Director NameLynne Carole Tuitt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleAdministrator
Correspondence Address123 Adelphi Crescent
Hayes
Middlesex
UB4 8NA

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

400 at £1Mr D.r. Gregory
40.00%
Ordinary
400 at £1P.g. Tuitt
40.00%
Ordinary
100 at £1Lynne Carole Tuitt
10.00%
Ordinary
100 at £1Mrs Pamela Jean Gregory
10.00%
Ordinary

Financials

Year2014
Net Worth£771,073
Cash£575,618
Current Liabilities£77,563

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Return of final meeting in a members' voluntary winding up (6 pages)
25 September 2015Return of final meeting in a members' voluntary winding up (6 pages)
12 March 2015Liquidators statement of receipts and payments to 1 March 2015 (9 pages)
12 March 2015Liquidators' statement of receipts and payments to 1 March 2015 (9 pages)
12 March 2015Liquidators statement of receipts and payments to 1 March 2015 (9 pages)
12 March 2015Liquidators' statement of receipts and payments to 1 March 2015 (9 pages)
10 April 2014Liquidators' statement of receipts and payments to 1 March 2014 (8 pages)
10 April 2014Liquidators' statement of receipts and payments to 1 March 2014 (8 pages)
10 April 2014Liquidators statement of receipts and payments to 1 March 2014 (8 pages)
10 April 2014Liquidators statement of receipts and payments to 1 March 2014 (8 pages)
27 March 2013Liquidators statement of receipts and payments to 1 March 2013 (7 pages)
27 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (7 pages)
27 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (7 pages)
27 March 2013Liquidators statement of receipts and payments to 1 March 2013 (7 pages)
13 March 2012Registered office address changed from R & L House 2 Redmead Road Hayes Middlesex UB3 4AU on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from R & L House 2 Redmead Road Hayes Middlesex UB3 4AU on 13 March 2012 (2 pages)
8 March 2012Declaration of solvency (4 pages)
8 March 2012Declaration of solvency (4 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(6 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(6 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Peter George Tuitt on 17 June 2010 (2 pages)
8 July 2010Director's details changed for David Roy Gregory on 17 June 2010 (2 pages)
8 July 2010Director's details changed for David Roy Gregory on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Peter George Tuitt on 17 June 2010 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Return made up to 17/06/09; full list of members (4 pages)
30 July 2009Return made up to 17/06/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 June 2008Return made up to 17/06/08; full list of members (4 pages)
19 June 2008Return made up to 17/06/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 17/06/07; full list of members (3 pages)
22 June 2007Return made up to 17/06/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 17/06/06; full list of members (3 pages)
6 July 2006Location of debenture register (1 page)
6 July 2006Return made up to 17/06/06; full list of members (3 pages)
6 July 2006Location of debenture register (1 page)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 17/06/04; full list of members (8 pages)
23 June 2004Return made up to 17/06/04; full list of members (8 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 July 2003Return made up to 17/06/03; full list of members (8 pages)
7 July 2003Return made up to 17/06/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 July 2002Return made up to 17/06/02; full list of members (8 pages)
1 July 2002Return made up to 17/06/02; full list of members (8 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 June 2001Return made up to 17/06/01; full list of members (7 pages)
22 June 2001Return made up to 17/06/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 June 2000Return made up to 17/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 2000Return made up to 17/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 August 1999Return made up to 17/06/99; full list of members (6 pages)
13 August 1999Return made up to 17/06/99; full list of members (6 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
30 June 1998Return made up to 17/06/98; no change of members (4 pages)
30 June 1998Return made up to 17/06/98; no change of members (4 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
3 February 1998Registered office changed on 03/02/98 from: unit 4A tomo trading estate packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
3 February 1998Registered office changed on 03/02/98 from: unit 4A tomo trading estate packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
18 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
2 July 1997Return made up to 17/06/97; no change of members (4 pages)
2 July 1997Return made up to 17/06/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
1 July 1996Return made up to 17/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
1 July 1996Return made up to 17/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
28 June 1995Return made up to 17/06/95; no change of members
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
28 June 1995Return made up to 17/06/95; no change of members
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
30 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
30 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)