Company NameRayleigh Galvanizers Limited
Company StatusDissolved
Company Number03900961
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Edward Buddin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(2 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2011)
RoleGalvanizer
Correspondence Address144 Rawreth Lane
Rayleigh
Essex
SS6 9RR
Secretary NameVicky Lee Buddin
NationalityBritish
StatusClosed
Appointed17 January 2000(2 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address144 Rawreth Lane
Rayleigh
Essex
SS6 9RR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address64 Salisbury Road
Leigh On Sea
Essex
SS9 2JY
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£68,636
Gross Profit£30,038
Net Worth£42,257
Cash£40,538
Current Liabilities£700

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
19 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 April 2010Annual return made up to 30 December 2009
Statement of capital on 2010-04-09
  • GBP 2
(14 pages)
9 April 2010Annual return made up to 30 December 2009
Statement of capital on 2010-04-09
  • GBP 2
(14 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 April 2009Return made up to 30/12/08; full list of members (8 pages)
23 April 2009Return made up to 30/12/08; full list of members (8 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
2 July 2008Return made up to 30/12/07; no change of members (6 pages)
2 July 2008Return made up to 30/12/07; no change of members (6 pages)
29 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
29 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
10 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
10 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
31 March 2007Return made up to 30/12/06; full list of members (6 pages)
31 March 2007Return made up to 30/12/06; full list of members (6 pages)
23 January 2006Return made up to 30/12/05; full list of members (6 pages)
23 January 2006Return made up to 30/12/05; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
1 March 2005Return made up to 30/12/04; full list of members (6 pages)
1 March 2005Return made up to 30/12/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 February 2004Return made up to 30/12/03; full list of members (6 pages)
9 February 2004Return made up to 30/12/03; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 March 2003Return made up to 30/12/02; full list of members (6 pages)
9 March 2003Return made up to 30/12/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Return made up to 30/12/01; full list of members (6 pages)
11 February 2002Return made up to 30/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 30/12/00; full list of members (6 pages)
13 March 2001Return made up to 30/12/00; full list of members (6 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (21 pages)
30 December 1999Incorporation (21 pages)