Company NameT R Building Contractors Limited
Company StatusDissolved
Company Number03388005
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTom Rhodes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood
North Stifford
Grays
Essex
RM16 5UD
Secretary NameDonna Maria Greblo
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood
North Stifford
Essex
RM16 5UD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01708 862232
Telephone regionRomford

Location

Registered AddressNo 7 Sherwood
North Stifford
Grays
Essex
RM16 5UD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

50 at £1Mr Thomas Rhodes
50.00%
Ordinary
25 at £1Mrs Donna Greblo
25.00%
Ordinary
25 at £1Mrs Ellen Rhodes
25.00%
Ordinary

Financials

Year2014
Net Worth-£53,562
Cash£2,216
Current Liabilities£287,502

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
17 September 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Return made up to 17/06/09; full list of members (3 pages)
10 August 2009Return made up to 17/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 August 2007Return made up to 17/06/07; full list of members (2 pages)
15 August 2007Return made up to 17/06/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 August 2006Return made up to 17/06/06; full list of members (2 pages)
17 August 2006Return made up to 17/06/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 June 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 June 2004Return made up to 17/06/04; change of members (6 pages)
29 June 2004Return made up to 17/06/04; change of members (6 pages)
27 April 2004Full accounts made up to 30 June 2003 (10 pages)
27 April 2004Full accounts made up to 30 June 2003 (10 pages)
9 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2003Full accounts made up to 30 June 2002 (10 pages)
27 April 2003Full accounts made up to 30 June 2002 (10 pages)
7 August 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
7 August 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
30 April 2002Full accounts made up to 30 June 2001 (8 pages)
30 April 2002Full accounts made up to 30 June 2001 (8 pages)
29 June 2001Return made up to 17/06/01; full list of members (6 pages)
29 June 2001Return made up to 17/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 2000Accounts made up to 30 June 1999 (2 pages)
26 June 2000Accounts made up to 30 June 1999 (2 pages)
26 June 2000Return made up to 17/06/00; full list of members (6 pages)
26 June 2000Return made up to 17/06/00; full list of members (6 pages)
16 March 2000Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Return made up to 17/06/98; full list of members (6 pages)
23 September 1998Return made up to 17/06/98; full list of members (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Accounts made up to 30 June 1998 (3 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Accounts made up to 30 June 1998 (3 pages)
15 September 1998New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 June 1997Director resigned (1 page)
17 June 1997Incorporation (15 pages)
17 June 1997Incorporation (15 pages)