Company NameRifle Sports Limited
Company StatusDissolved
Company Number06928182
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Benjamin Robert Deverell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16c Globe Industrial Estate, Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Andrew William Beardwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16c Globe Industrial Estate, Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Jason Michael Dixon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16c Globe Industrial Estate, Rectory Road
Grays
Essex
RM17 6ST

Contact

Websitewww.riflesports.co.uk/
Email address[email protected]
Telephone01375 658000
Telephone regionGrays Thurrock

Location

Registered AddressUnit 16c Globe Industrial Estate, Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

500 at £1Benjamin Robert Deverell
50.00%
Ordinary
500 at £1Jason Michael Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£2,795
Cash£556
Current Liabilities£87

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
26 September 2017Appointment of Mr Andrew William Beardwell as a director on 14 September 2017 (2 pages)
26 September 2017Appointment of Mr Andrew William Beardwell as a director on 14 September 2017 (2 pages)
18 July 2017Notification of Andrew William Beardwell as a person with significant control on 21 July 2016 (2 pages)
18 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
18 July 2017Notification of Andrew William Beardwell as a person with significant control on 21 July 2016 (2 pages)
18 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
18 July 2017Notification of Andrew William Beardwell as a person with significant control on 18 July 2017 (2 pages)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 February 2017Termination of appointment of Jason Michael Dixon as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Jason Michael Dixon as a director on 8 February 2017 (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
2 May 2016Director's details changed for Mr Benjamin Robert Deverell on 4 February 2016 (2 pages)
2 May 2016Director's details changed for Mr Benjamin Robert Deverell on 4 February 2016 (2 pages)
2 May 2016Director's details changed for Mr Jason Michael Dixon on 4 February 2016 (2 pages)
2 May 2016Director's details changed for Mr Jason Michael Dixon on 4 February 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 9 Dock Road Grays Essex RM17 6ES United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 9 Dock Road Grays Essex RM17 6ES United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 9 Dock Road Grays Essex RM17 6ES United Kingdom on 9 July 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 June 2010Director's details changed for Mr Jason Michael Dixon on 9 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Jason Michael Dixon on 9 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Jason Michael Dixon on 9 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Benjamin Robert Deverell on 9 June 2010 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Benjamin Robert Deverell on 9 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Benjamin Robert Deverell on 9 June 2010 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2009Incorporation (13 pages)
9 June 2009Incorporation (13 pages)