Company NameSt. Raphael's (Brentwood) Ltd.
Company StatusDissolved
Company Number04971309
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Leonard Webster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 day after company formation)
Appointment Duration5 years, 6 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address79 Park Road
Brentwood
Essex
CM14 4TU
Director NameMr Alastair James Capon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressLittle Tafflin
Chapel Road
Tolleshunt Darcy
Essex
CM9 8TL
Director NameMr Graham John Jacobs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameVictor Alan Warden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2006)
RoleStructural Engineer
Correspondence Address4 Furze Farm Close
Chadwell Heath
Essex
RM6 5RD
Secretary NameLinda Joyce Warden
NationalityBritish
StatusResigned
Appointed21 November 2003(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Furze Farm Close
Chadwell Heath
Essex
RM6 5RD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 2b Days Farm
Days Lane
Brentwood
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst

Financials

Year2014
Turnover£2,577,000
Gross Profit£104,709
Net Worth£7,888
Current Liabilities£2,584,243

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/07
(7 pages)
14 February 2007Registered office changed on 14/02/07 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
12 September 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
21 February 2006Return made up to 20/11/05; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
15 December 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
29 November 2004Return made up to 20/11/04; full list of members (8 pages)
15 September 2004Registered office changed on 15/09/04 from: 4 furze farm close chadwell heath essex RM6 5RD (1 page)
23 February 2004Ad 20/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
6 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
27 January 2004£ nc 100/1000 16/12/03 (1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003New director appointed (1 page)
24 November 2003New secretary appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)