Company NameS & R International Limited
Company StatusDissolved
Company Number01804923
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)
Previous NamesGladeglass Limited and S. & R. Leathers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRochelle Craig
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 1 month (closed 12 July 2013)
RoleDirector/Company Secretary
Correspondence AddressK House 2 Monks Way
Temple Fortune
London
Nw11 Oaf
Director NameSteven Craig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 1 month (closed 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK House 2 Monks Way
Temple Fortune
London
NW11 0AF
Secretary NameRochelle Craig
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 1 month (closed 12 July 2013)
RoleCompany Director
Correspondence AddressK House 2 Monks Way
Temple Fortune
London
NW11 0AF

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

23k at £1Steven Craig
51.00%
Ordinary
22.1k at £1Rochelle Craig
49.00%
Ordinary

Financials

Year2014
Net Worth£868,840
Cash£1,017,616
Current Liabilities£966,786

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
19 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (11 pages)
19 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (11 pages)
19 February 2013Liquidators statement of receipts and payments to 15 December 2012 (11 pages)
4 January 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 4 January 2012 (1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Statement of affairs with form 4.19 (5 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-16
(1 page)
3 January 2012Statement of affairs with form 4.19 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 45,000
(5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 45,000
(5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 October 2010Director's details changed for Steven Craig on 7 October 2010 (3 pages)
18 October 2010Director's details changed for Steven Craig on 7 October 2010 (3 pages)
18 October 2010Secretary's details changed for Rochelle Craig on 7 October 2010 (3 pages)
18 October 2010Secretary's details changed for Rochelle Craig on 7 October 2010 (3 pages)
18 October 2010Director's details changed for Steven Craig on 7 October 2010 (3 pages)
18 October 2010Secretary's details changed for Rochelle Craig on 7 October 2010 (3 pages)
18 October 2010Director's details changed for Rochelle Craig on 7 October 2010 (3 pages)
18 October 2010Director's details changed for Rochelle Craig on 7 October 2010 (3 pages)
18 October 2010Director's details changed for Rochelle Craig on 7 October 2010 (3 pages)
1 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
30 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
25 February 2009Return made up to 16/01/09; full list of members (4 pages)
25 February 2009Return made up to 16/01/09; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 February 2008Return made up to 16/01/08; full list of members (3 pages)
13 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 February 2008£ ic 445000/45000 07/01/08 £ sr 400000@1=400000 (2 pages)
11 February 2008£ ic 445000/45000 07/01/08 £ sr 400000@1=400000 (2 pages)
21 November 2007£ ic 525000/445000 30/09/07 £ sr 80000@1=80000 (2 pages)
21 November 2007£ ic 525000/445000 30/09/07 £ sr 80000@1=80000 (2 pages)
10 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 January 2007Return made up to 16/01/07; full list of members (2 pages)
29 January 2007Return made up to 16/01/07; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 3 coobe road london NW10 0EB (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3 coobe road london NW10 0EB (1 page)
10 March 2006Full accounts made up to 30 September 2005 (24 pages)
10 March 2006Full accounts made up to 30 September 2005 (24 pages)
1 February 2006Return made up to 16/01/06; full list of members (7 pages)
1 February 2006Return made up to 16/01/06; full list of members (7 pages)
19 January 2005Return made up to 16/01/05; full list of members (7 pages)
19 January 2005Return made up to 16/01/05; full list of members (7 pages)
14 December 2004Group of companies' accounts made up to 30 September 2004 (25 pages)
14 December 2004Group of companies' accounts made up to 30 September 2004 (25 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 March 2004Return made up to 16/01/04; full list of members (7 pages)
30 March 2004Return made up to 16/01/04; full list of members (7 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
5 February 2003Return made up to 16/01/03; full list of members (7 pages)
5 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
4 December 2002£ nc 50000/600000 30/09/02 (1 page)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2002£ nc 50000/600000 30/09/02 (1 page)
4 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 March 2002Return made up to 16/01/02; full list of members (6 pages)
20 March 2002Return made up to 16/01/02; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
12 January 2001Return made up to 16/01/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 February 2000Return made up to 16/01/00; full list of members (6 pages)
25 February 2000Return made up to 16/01/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 January 1999Return made up to 16/01/99; full list of members (6 pages)
11 January 1999Return made up to 16/01/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 January 1998Return made up to 16/01/98; no change of members (4 pages)
23 January 1998Return made up to 16/01/98; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
22 January 1996Return made up to 16/01/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Return made up to 16/01/96; full list of members (6 pages)
23 May 1991Company name changed S. & R. leathers LIMITED\certificate issued on 24/05/91 (2 pages)
23 May 1991Company name changed S. & R. leathers LIMITED\certificate issued on 24/05/91 (2 pages)
2 July 1984Memorandum and Articles of Association (14 pages)
2 July 1984Memorandum and Articles of Association (14 pages)