Company NameR. E. Pettit & Sons Limited
Company StatusDissolved
Company Number00937164
CategoryPrivate Limited Company
Incorporation Date13 August 1968(55 years, 8 months ago)
Dissolution Date1 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDerek Clive Pettit
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(22 years, 7 months after company formation)
Appointment Duration20 years, 8 months (closed 01 December 2011)
RoleContractor
Correspondence Address112 Roberts Ride
Hazlemere
High Wycombe
HP15 7AN
Director NameMr Keith Graham Pettit
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(22 years, 7 months after company formation)
Appointment Duration20 years, 8 months (closed 01 December 2011)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address83 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8QS
Secretary NameDerek Clive Pettit
NationalityBritish
StatusClosed
Appointed29 June 1993(24 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 01 December 2011)
RoleCompany Director
Correspondence Address112 Roberts Ride
Hazlemere
High Wycombe
HP15 7AN
Director NameBeatrice Joyce Pettit
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 7 months after company formation)
Appointment Duration8 years (resigned 27 April 1999)
RoleSecretary
Correspondence Address19 Chawkmare Coppice
Aldwick
Bognor Regis
West Sussex
PO21 3SA
Director NameRaymond Ernest Pettit
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 1997)
RoleContractor
Correspondence Address19 Chawkmare Coppice
Aldwick
Bognor Regis
West Sussex
PO21 3SA
Secretary NameBeatrice Joyce Pettit
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address83 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8QS

Location

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

Shareholders

5k at 1Ms Beatrice Joyce Pettit
50.00%
Ordinary
2.5k at 1Derek Clive Pettit
25.00%
Ordinary
2.5k at 1Keith Graham Pettit
25.00%
Ordinary

Financials

Year2014
Net Worth£7,223
Current Liabilities£135,012

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2010Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 August 2010 (2 pages)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Statement of affairs with form 4.19 (6 pages)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2010Statement of affairs with form 4.19 (6 pages)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-28
(1 page)
2 August 2010Registered office address changed from 30a Long Lane Ickenham Uxbridge Middlesex UB10 8TA on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 30a Long Lane Ickenham Uxbridge Middlesex UB10 8TA on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 30a Long Lane Ickenham Uxbridge Middlesex UB10 8TA on 2 August 2010 (2 pages)
1 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 10,000
(5 pages)
1 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 10,000
(5 pages)
28 May 2010Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
10 May 2007Return made up to 31/03/07; full list of members (7 pages)
10 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (12 pages)
7 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 July 2003Full accounts made up to 30 June 2002 (13 pages)
4 July 2003Full accounts made up to 30 June 2002 (13 pages)
24 May 2003Return made up to 31/03/03; full list of members (7 pages)
24 May 2003Return made up to 31/03/03; full list of members (7 pages)
28 June 2002Return made up to 31/03/02; full list of members (7 pages)
28 June 2002Return made up to 31/03/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (12 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (12 pages)
1 August 2001Full accounts made up to 30 June 2000 (13 pages)
1 August 2001Full accounts made up to 30 June 2000 (13 pages)
23 May 2001Return made up to 31/03/01; full list of members (6 pages)
23 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 1999 (14 pages)
1 August 2000Full accounts made up to 30 June 1999 (14 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 August 1999Auditor's resignation (1 page)
9 August 1999Auditor's resignation (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
19 April 1999Registered office changed on 19/04/99 from: panstar house 13-15 swakeleys road ickenham,middx UB10 8DF (1 page)
19 April 1999Registered office changed on 19/04/99 from: panstar house 13-15 swakeleys road ickenham,middx UB10 8DF (1 page)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 May 1998Return made up to 31/03/98; full list of members (6 pages)
26 May 1998Return made up to 31/03/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1997Full accounts made up to 30 June 1996 (13 pages)
6 January 1997Full accounts made up to 30 June 1996 (13 pages)
10 May 1996Return made up to 31/03/96; full list of members (6 pages)
10 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Full accounts made up to 30 June 1995 (14 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Full accounts made up to 30 June 1995 (14 pages)
29 April 1996Director's particulars changed (1 page)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)