Company NameRelay Products International Limited
Company StatusDissolved
Company Number02495810
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn William Douglas
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 13 May 2008)
RoleFinance Director
Correspondence Address6 Farleycroft
Mays Hill Road Shortlands
Bromley
Kent
BR2 0HN
Director NameMr Philip Lawrence Richard Timothy Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(12 months after company formation)
Appointment Duration10 years (resigned 02 May 2001)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressGreat Dunton Farmhouse London Road
Dunton Green
Sevenoaks
Kent
TN13 2TD
Director NameRaymond Thomas Malyon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(12 months after company formation)
Appointment Duration10 years (resigned 02 May 2001)
RoleEnvironmental Design Engineer
Correspondence AddressHeatherleigh
Willenley Road Tilford
Farnham
Surrey
GU10 4EU
Director NameMr Robert Anthony White
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(12 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 August 1998)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 27 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameMr Philip Lawrence Richard Timothy Hall
NationalityBritish
StatusResigned
Appointed24 April 1991(12 months after company formation)
Appointment Duration10 years (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Dunton Farmhouse London Road
Dunton Green
Sevenoaks
Kent
TN13 2TD
Director NameMalcolm Alan Sweet
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 January 2001)
RoleProduction Director
Correspondence Address80 Heath Road
Crayford
Kent
DA1 3NY

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,549
Current Liabilities£941,567

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (6 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (6 pages)
6 May 2004Registered office changed on 06/05/04 from: chiltern house 24-30 king street watford WD18 0BP (1 page)
30 April 2004Registered office changed on 30/04/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
11 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2001Statement of affairs (16 pages)
28 November 2001Appointment of a voluntary liquidator (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: water house thames road crayford kent DA1 4TF (1 page)
26 October 2001Director resigned (1 page)
27 July 2001Return made up to 25/04/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000Return made up to 25/04/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
18 July 1997Return made up to 25/04/97; no change of members (4 pages)
18 July 1997Auditor's resignation (1 page)
11 June 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
11 February 1997Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
4 February 1997Accounts for a small company made up to 30 September 1995 (7 pages)
17 December 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996Return made up to 25/04/95; no change of members (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)