Company NameRelyt Limited
Company StatusDissolved
Company Number01254697
CategoryPrivate Limited Company
Incorporation Date13 April 1976(48 years ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameIvy May Tyler
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address126 Cecil Avenue
Hornchurch
Essex
RM11 2ND
Director NameMr Robert Grenville Tyler
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(15 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Cecil Avenue
Hornchurch
Essex
RM11 2ND
Secretary NameMr Robert Grenville Tyler
NationalityBritish
StatusResigned
Appointed05 November 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Cecil Avenue
Hornchurch
Essex
RM11 2ND
Secretary NameEdmonds & Co (Accountants) Ltd (Corporation)
StatusResigned
Appointed20 May 2004(28 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 2010)
Correspondence Address113 Purfleet Road
Aveley
Essex
RM15 4DS

Contact

Websitewww.relytlimited.com/
Email address[email protected]
Telephone07 378796946
Telephone regionMobile

Location

Registered AddressParker House 104a Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

100 at £1Executors Of Robert G. Tyler
100.00%
Ordinary

Financials

Year2014
Net Worth£17,461
Current Liabilities£2,114

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
11 November 2015Application to strike the company off the register (3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
18 November 2014Registered office address changed from 126 Cecil Avenue Hornchurch Essex RM11 2ND to C/O Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 126 Cecil Avenue Hornchurch Essex RM11 2ND to C/O Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB on 18 November 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Termination of appointment of Robert Tyler as a director (1 page)
11 November 2013Termination of appointment of Robert Tyler as a director (1 page)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Edmonds & Co (Accountants) Ltd as a secretary (1 page)
30 November 2010Termination of appointment of Edmonds & Co (Accountants) Ltd as a secretary (1 page)
5 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
5 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
19 November 2009Director's details changed for Mr Robert Grenville Tyler on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Mr Robert Grenville Tyler on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
26 November 2008Return made up to 05/11/08; full list of members (3 pages)
26 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 December 2007Return made up to 05/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2007Return made up to 05/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2006Return made up to 05/11/06; full list of members (6 pages)
14 November 2006Return made up to 05/11/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 November 2005Return made up to 05/11/05; full list of members (6 pages)
9 November 2005Return made up to 05/11/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/11/03
(7 pages)
28 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/11/03
(7 pages)
26 October 2002Return made up to 05/11/02; full list of members (7 pages)
26 October 2002Return made up to 05/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 November 2001Return made up to 05/11/01; full list of members (6 pages)
6 November 2001Return made up to 05/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 November 2000Return made up to 05/11/00; full list of members (6 pages)
7 November 2000Return made up to 05/11/00; full list of members (6 pages)
23 November 1999Return made up to 05/11/99; full list of members (6 pages)
23 November 1999Return made up to 05/11/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
4 December 1997Return made up to 05/11/97; full list of members (6 pages)
4 December 1997Return made up to 05/11/97; full list of members (6 pages)
17 December 1996Return made up to 05/11/96; no change of members (4 pages)
17 December 1996Return made up to 05/11/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Return made up to 05/11/95; full list of members (6 pages)
12 January 1996Return made up to 05/11/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)