Company NameR & I Electrical Contractors Limited
Company StatusDissolved
Company Number02916364
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years, 1 month ago)
Dissolution Date25 September 2008 (15 years, 7 months ago)
Previous NameRip Data Communications Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRodney Bennett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 25 September 2008)
RoleElectrician
Correspondence Address19 Westcott Crescent
Hanwell
London
W7 1PA
Director NameIan Thomas
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 25 September 2008)
RoleElectrician
Correspondence Address14 Pine Place
Hayes
Middlesex
UB4 8RA
Director NameStewart James Davidson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleProfessional Accountant
Correspondence Address2a Glebe Avenue
Uxbridge
Middlesex
UB10 8PA
Secretary NameMrs Pauline St Claire Davidson
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address101 Manor Way
Ruislip
Middlesex
HA4 8HW
Secretary NameIan Thomas
NationalityBritish
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleElectrician
Correspondence Address14 Pine Place
Hayes
Middlesex
UB4 8RA
Secretary NameTrevor Michael Richards
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address29 Glebe Avenue
South Ruislip
Ruislip
Middlesex
HA4 6QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 1 Morritt House
58 Station Approach
South Ruislip
Middlesex
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Cash£1,836
Current Liabilities£387,220

Accounts

Latest Accounts5 April 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

25 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2008Completion of winding up (1 page)
9 July 1999Order of court to wind up (1 page)
11 May 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
22 July 1998Notice of completion of voluntary arrangement (2 pages)
14 January 1998Secretary resigned (1 page)
11 June 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 May 1997Return made up to 06/04/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 5 April 1996 (9 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
26 May 1996Return made up to 06/04/96; change of members (6 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
28 December 1995Ad 19/12/95--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
28 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
26 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/95
(6 pages)
5 May 1995Ad 02/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)