Company NameRailex Aluminium Limited
Company StatusDissolved
Company Number02632111
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date16 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Edward Burge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months (closed 16 June 2010)
RoleCompany Director
Correspondence AddressNorthbrook 204 High Street
Offord Cluny
Cambridgeshire
PE19 5RT
Director NameMr Joseph Philip Constable
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(1 year after company formation)
Appointment Duration17 years, 11 months (closed 16 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Washingleys
Cranfield
Bedfordshire
MK43 0JD
Secretary NameMr Anthony Edward Burge
NationalityBritish
StatusClosed
Appointed24 July 1992(1 year after company formation)
Appointment Duration17 years, 11 months (closed 16 June 2010)
RoleCompany Director
Correspondence AddressNorthbrook 204 High Street
Offord Cluny
Cambridgeshire
PE19 5RT

Location

Registered Address14 Dancastle Court 14 Arcadia Avenue
Finchley Court
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£351,292
Gross Profit£62,114
Net Worth£54,042
Cash£16,925
Current Liabilities£170,603

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 June 2010Final Gazette dissolved following liquidation (2 pages)
16 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
16 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Liquidators statement of receipts and payments to 30 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 30 October 2009 (5 pages)
4 November 2008Statement of affairs with form 4.19 (6 pages)
4 November 2008Statement of affairs with form 4.19 (6 pages)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-31
(1 page)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Registered office changed on 09/10/2008 from 13 station road finchley london N3 2SB (1 page)
9 October 2008Registered office changed on 09/10/2008 from 13 station road finchley london N3 2SB (1 page)
3 September 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
3 September 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
28 July 2006Return made up to 11/07/06; full list of members (7 pages)
28 July 2006Return made up to 11/07/06; full list of members (7 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
19 July 2005Return made up to 11/07/05; full list of members (7 pages)
19 July 2005Return made up to 11/07/05; full list of members (7 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
23 December 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
23 December 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
12 October 2004Registered office changed on 12/10/04 from: units 12 & 26 dry drayton industrial estate scotland road dry drayton cambridge CB3 8AT (1 page)
12 October 2004Registered office changed on 12/10/04 from: units 12 & 26 dry drayton industrial estate scotland road dry drayton cambridge CB3 8AT (1 page)
29 September 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
29 September 2004Return made up to 24/07/04; full list of members (7 pages)
19 August 2003Return made up to 24/07/03; full list of members (7 pages)
19 August 2003Return made up to 24/07/03; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
6 August 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
14 October 2002Return made up to 24/07/02; full list of members (5 pages)
14 October 2002Return made up to 24/07/02; full list of members (5 pages)
19 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
19 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 September 2001Return made up to 24/07/01; full list of members (5 pages)
14 September 2001Return made up to 24/07/01; full list of members (5 pages)
7 March 2001Full accounts made up to 31 July 2000 (11 pages)
7 March 2001Full accounts made up to 31 July 2000 (11 pages)
7 August 2000Return made up to 24/07/00; full list of members (6 pages)
7 August 2000Return made up to 24/07/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 July 1999 (11 pages)
6 July 2000Full accounts made up to 31 July 1999 (11 pages)
15 February 2000Return made up to 24/07/99; full list of members (5 pages)
15 February 2000Strike-off action suspended (1 page)
15 February 2000Return made up to 24/07/99; full list of members (5 pages)
15 February 2000Strike-off action suspended (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
11 August 1998Return made up to 24/07/98; full list of members (5 pages)
11 August 1998Return made up to 24/07/98; full list of members (5 pages)
10 August 1998Full accounts made up to 31 July 1997 (14 pages)
10 August 1998Full accounts made up to 31 July 1997 (14 pages)
16 March 1998Ad 06/03/98--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
16 March 1998£ nc 3000/10000 06/03/98 (1 page)
16 March 1998£ nc 3000/10000 06/03/98 (1 page)
16 March 1998Ad 06/03/98--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
12 August 1997Return made up to 24/07/97; full list of members (4 pages)
12 August 1997Return made up to 24/07/97; full list of members (4 pages)
14 July 1997Full accounts made up to 31 July 1996 (14 pages)
14 July 1997Full accounts made up to 31 July 1996 (14 pages)
23 August 1996Full accounts made up to 31 July 1995 (13 pages)
23 August 1996Full accounts made up to 31 July 1995 (13 pages)
5 August 1996Return made up to 24/07/96; full list of members (5 pages)
5 August 1996Return made up to 24/07/96; full list of members (5 pages)
5 September 1995Full accounts made up to 31 July 1994 (14 pages)
5 September 1995Full accounts made up to 31 July 1994 (14 pages)
10 August 1995Secretary's particulars changed (4 pages)
10 August 1995Secretary's particulars changed (2 pages)
25 July 1995Return made up to 24/07/95; full list of members (10 pages)
25 July 1995Return made up to 24/07/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 May 1993Particulars of contract relating to shares (3 pages)
12 May 1993Ad 05/03/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
12 May 1993Particulars of contract relating to shares (3 pages)
12 May 1993Ad 05/03/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
10 September 1991Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1991Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)