Company NameG & R Engineering Limited
DirectorsJennifer Ratcliff and William John Ratcliff
Company StatusDissolved
Company Number01503489
CategoryPrivate Limited Company
Incorporation Date23 June 1980(43 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJennifer Ratcliff
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleClerk
Correspondence Address46 Thorpedene Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9JD
Director NameWilliam John Ratcliff
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address46 Thorpedene Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9JD
Secretary NameWilliam John Ratcliff
NationalityBritish
StatusCurrent
Appointed29 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address46 Thorpedene Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9JD

Location

Registered AddressAlexandra House
10 Alexandra Street
Southend On Sea
Essex
SS1 1BU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£31,468
Cash£274
Current Liabilities£91,901

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2005Dissolved (1 page)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Statement of affairs (5 pages)
16 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2002Appointment of a voluntary liquidator (1 page)
25 July 2002Registered office changed on 25/07/02 from: 26 11 faraday road leigh on sea essex SS9 5JU (1 page)
26 April 2002Return made up to 29/12/01; full list of members (7 pages)
26 April 2002Registered office changed on 26/04/02 from: unit 8 laindon north industrial estate laindon basildon essex SS15 6DU (1 page)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 May 2001Return made up to 29/12/00; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
5 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 February 1997Return made up to 29/12/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 February 1996Return made up to 29/12/95; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)