Company NameR.G.Archer(Builders)Limited
DirectorRaymond George Archer
Company StatusDissolved
Company Number00955124
CategoryPrivate Limited Company
Incorporation Date29 May 1969(54 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Raymond George Archer
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(21 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillmead Annisdown Close
Abinger Hammer
Dorking
Surrey
RH5 6RJ
Secretary NameMrs Ruth Joan Archer
NationalityBritish
StatusCurrent
Appointed06 April 1992(22 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressHillmead Annisdown Close
Abinger Hammer
Dorking
Surrey
RH5 6RJ
Director NameMrs Ruth Joan Archer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressHillmead Annisdown Close
Abinger Hammer
Dorking
Surrey
RH5 6RJ
Secretary NameMr Raymond George Archer
NationalityBritish
StatusResigned
Appointed05 April 1991(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillmead Annisdown Close
Abinger Hammer
Dorking
Surrey
RH5 6RJ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,821
Cash£15
Current Liabilities£226,317

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 January 2003Dissolved (1 page)
16 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (6 pages)
16 February 1998Appointment of a voluntary liquidator (2 pages)
16 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 February 1998Statement of affairs (16 pages)
21 January 1998Registered office changed on 21/01/98 from: fairview house 71/73 woodbridge road guildford surrey GU1 4YZ (1 page)
23 April 1997Return made up to 14/03/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 March 1996Return made up to 14/03/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (14 pages)
22 March 1995Return made up to 14/03/95; no change of members (4 pages)