Company NameRelko Products Limited
Company StatusDissolved
Company Number00768338
CategoryPrivate Limited Company
Incorporation Date22 July 1963(60 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gavin Robert Brodie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 10 June 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunny Rise
Caterham
Surrey
CR3 5PR
Secretary NameSusan Elizabeth Brodie
NationalityBritish
StatusClosed
Appointed14 April 1997(33 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address14 Sunny Rise
Caterham
Surrey
CR3 5PR
Director NameMr Christopher James Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1997)
RoleFinancial Director
Correspondence Address103 Kingswood Court
Shirley
Croydon
Surrey
CR0 7XH
Director NameMrs Theresa Ann Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1997)
RoleHousewife
Correspondence Address103 Kingswood Court
Shirley
Croydon
Surrey
CR0 7XH
Secretary NameMr Christopher James Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address103 Kingswood Court
Shirley
Croydon
Surrey
CR0 7XH

Contact

Websitewww.relko.com

Location

Registered AddressCrosspoint House
28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

100 at £1Mr Gavin Robert Brodie
100.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£16,491
Current Liabilities£16,780

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
26 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 January 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Gavin Robert Brodie on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Gavin Robert Brodie on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (4 pages)
16 January 2004Return made up to 31/12/03; full list of members (4 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 January 2003Return made up to 31/12/02; no change of members (4 pages)
29 January 2003Return made up to 31/12/02; no change of members (4 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 1999Secretary's particulars changed (1 page)
28 January 1999Secretary's particulars changed (1 page)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)