Company NameR.G.R & Son Ltd
Company StatusDissolved
Company Number04686130
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date11 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameDanny Ronald Rayfield
NationalityBritish
StatusClosed
Appointed31 January 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 11 November 2015)
RoleCompany Director
Correspondence Address136 Maidstone Road
Borough Green
Sevenoaks
Kent
TN15 8HQ
Director NameMr Danny Ronald Rayfield
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Maidstone Road
Borough Green
Sevenoaks
Kent
TN15 8HQ
Director NameDonna Rayfield
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address136 Maidstone Road
Borough Green
Sevenoaks
Kent
TN15 8HQ
Secretary NameKelly Rayfield
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Highlands Road
Orpington
BR5 4JR

Location

Registered AddressPearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Danny Ronald Rayfield & Donna Michelle Rayfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,732
Cash£152
Current Liabilities£85,991

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2015Final Gazette dissolved following liquidation (1 page)
11 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
11 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2014Liquidators statement of receipts and payments to 24 May 2014 (11 pages)
18 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (11 pages)
18 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (11 pages)
27 June 2013Liquidators statement of receipts and payments to 24 May 2013 (11 pages)
27 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (11 pages)
27 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (11 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-25
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 May 2012 (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 September 2010Termination of appointment of Donna Rayfield as a director (1 page)
13 September 2010Termination of appointment of Donna Rayfield as a director (1 page)
13 July 2010Director's details changed for Mr Danny Ronald Rayfield on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Danny Ronald Rayfield on 13 July 2010 (1 page)
13 July 2010Director's details changed for Mr Danny Ronald Rayfield on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Danny Ronald Rayfield on 13 July 2010 (1 page)
10 May 2010Director's details changed for Donna Rayfield on 16 May 2007 (1 page)
10 May 2010Director's details changed for Donna Rayfield on 16 May 2007 (1 page)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2009Return made up to 04/03/09; full list of members (4 pages)
1 May 2009Return made up to 04/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2008Director appointed mr danny ronald rayfield (1 page)
6 August 2008Director appointed mr danny ronald rayfield (1 page)
5 March 2008Return made up to 04/03/08; full list of members (3 pages)
5 March 2008Return made up to 04/03/08; full list of members (3 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
14 March 2007Return made up to 04/03/07; full list of members (2 pages)
14 March 2007Return made up to 04/03/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Return made up to 04/03/06; full list of members (2 pages)
30 March 2006Return made up to 04/03/06; full list of members (2 pages)
31 March 2005Return made up to 04/03/05; full list of members (2 pages)
31 March 2005Return made up to 04/03/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 04/03/04; full list of members (6 pages)
27 May 2004Return made up to 04/03/04; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: 2 highlands road orpington BR5 4JR (1 page)
17 December 2003Registered office changed on 17/12/03 from: 2 highlands road orpington BR5 4JR (1 page)
4 March 2003Incorporation (8 pages)
4 March 2003Incorporation (8 pages)