Company NameR.A.K. Construction Limited
Company StatusDissolved
Company Number01970342
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jeremy John Kirner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years after company formation)
Appointment Duration19 years, 1 month (closed 08 February 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 The Elms
Rickmansworth Road
Northwood
Middlesex
HA6 2QY
Secretary NameMr Jeremy John Kirner
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years after company formation)
Appointment Duration19 years, 1 month (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Elms
Rickmansworth Road
Northwood
Middlesex
HA6 2QY
Director NameJillian Elizabeth Kirner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 08 February 2011)
RolePersonel Director
Correspondence Address2 The Elms Rickmansworth Road
Northwood
HA6 2QY
Director NameJillian Kirner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RolePersonnel Officer
Correspondence Address115 Hillcroft Crescent
Oxhey
Watford
Hertfordshire
WD1 4PA
Director NameMichael Reuden Dutton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1993)
RolePainter & Decorator
Correspondence Address1a Earfield Street
Watford
Herts
Director NameKeith Albert Hunt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(7 years after company formation)
Appointment Duration10 years, 4 months (resigned 24 April 2003)
RoleCarpenter
Correspondence Address63 Bucknalls Lane
Garston
Watford
Hertfordshire
WD2 7NE
Director NameNicholas Anthony Swain
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 2009)
RoleGeneral Builder
Correspondence Address79 Ranworth Avenue
Hoddesdon
Hertfordshire
EN11 9NS

Location

Registered Address39 The Metro Centre, Tolpits
Lane, Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,460
Cash£9,765
Current Liabilities£55,883

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
6 February 2010Memorandum and Articles of Association (9 pages)
6 February 2010Memorandum and Articles of Association (9 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Termination of appointment of Nicholas Swain as a director (1 page)
21 January 2010Termination of appointment of Nicholas Swain as a director (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 100
(5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 100
(5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 24-26 high street rickmansworth hertfordshire WD3 1ER (1 page)
14 January 2008Registered office changed on 14/01/08 from: 24-26 high street rickmansworth hertfordshire WD3 1ER (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Return made up to 31/12/05; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 May 2003Registered office changed on 13/05/03 from: 74A broadway court the broadway chesham buckinghamshire HP5 1EG (1 page)
13 May 2003Registered office changed on 13/05/03 from: 74A broadway court the broadway chesham buckinghamshire HP5 1EG (1 page)
13 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 May 2003New director appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Registered office changed on 23/04/97 from: 24-26 high street rickmansworth herts WD3 1ER (1 page)
23 April 1997Registered office changed on 23/04/97 from: 24-26 high street rickmansworth herts WD3 1ER (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)