Grays
Essex
RM17 6ST
Director Name | Mr Andrew William Beardwell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16c Globe Industrial Estate, Rectory Road Grays Essex RM17 6ST |
Director Name | Mr Jason Michael Dixon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16c Globe Industrial Estate, Rectory Road Grays Essex RM17 6ST |
Website | www.riflesports.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01375 658000 |
Telephone region | Grays Thurrock |
Registered Address | Unit 16c Globe Industrial Estate, Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
500 at £1 | Benjamin Robert Deverell 50.00% Ordinary |
---|---|
500 at £1 | Jason Michael Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,795 |
Cash | £556 |
Current Liabilities | £87 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Appointment of Mr Andrew William Beardwell as a director on 14 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Andrew William Beardwell as a director on 14 September 2017 (2 pages) |
18 July 2017 | Notification of Andrew William Beardwell as a person with significant control on 21 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Andrew William Beardwell as a person with significant control on 21 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Andrew William Beardwell as a person with significant control on 18 July 2017 (2 pages) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Jason Michael Dixon as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Jason Michael Dixon as a director on 8 February 2017 (1 page) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 May 2016 | Director's details changed for Mr Benjamin Robert Deverell on 4 February 2016 (2 pages) |
2 May 2016 | Director's details changed for Mr Benjamin Robert Deverell on 4 February 2016 (2 pages) |
2 May 2016 | Director's details changed for Mr Jason Michael Dixon on 4 February 2016 (2 pages) |
2 May 2016 | Director's details changed for Mr Jason Michael Dixon on 4 February 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from 9 Dock Road Grays Essex RM17 6ES United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 9 Dock Road Grays Essex RM17 6ES United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 9 Dock Road Grays Essex RM17 6ES United Kingdom on 9 July 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
18 June 2010 | Director's details changed for Mr Jason Michael Dixon on 9 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Jason Michael Dixon on 9 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Jason Michael Dixon on 9 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Benjamin Robert Deverell on 9 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Benjamin Robert Deverell on 9 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Benjamin Robert Deverell on 9 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Incorporation (13 pages) |
9 June 2009 | Incorporation (13 pages) |