Company NameRayleigh Steels Limited
Company StatusDissolved
Company Number05321228
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRonald Scates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(same day as company formation)
RoleEngineer
Correspondence Address122 Ferry Road
Hullbridge
Essex
SS5 6EU
Director NameTony Scates
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address81 Ferry Road
Hullbridge
Hockley
SS5 6DP
Secretary NameMr Michael Scates
StatusClosed
Appointed13 March 2017(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address81 Ferry Road
Hullbridge
Hockley
SS5 6DP
Secretary NameRhonda Jean Scates
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleSecretary
Correspondence Address14 Mapledene Avenue
Hullbridge
Essex
SS5 6JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01268 783600
Telephone regionBasildon

Location

Registered AddressUnit 7 Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Ronald Scates
50.00%
Ordinary
1 at £1Tony Scates
50.00%
Ordinary

Financials

Year2014
Turnover£108,195
Gross Profit£61,110
Net Worth-£204,600
Current Liabilities£249,951

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 March 2017Termination of appointment of Rhonda Jean Scates as a secretary on 1 March 2017 (1 page)
13 March 2017Appointment of Mr Michael Scates as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Rhonda Jean Scates as a secretary on 1 March 2017 (1 page)
13 March 2017Director's details changed for Tony Scates on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Michael Scates as a secretary on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Tony Scates on 13 March 2017 (2 pages)
22 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 January 2016Annual return made up to 24 December 2015
Statement of capital on 2016-01-21
  • GBP 2
(19 pages)
21 January 2016Annual return made up to 24 December 2015
Statement of capital on 2016-01-21
  • GBP 2
(19 pages)
13 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(14 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(14 pages)
17 November 2014Registered office address changed from Ashlea, Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG to Unit 7 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from Ashlea, Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG to Unit 7 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 17 November 2014 (2 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 February 2014Annual return made up to 24 December 2013
Statement of capital on 2014-02-11
  • GBP 2
(14 pages)
11 February 2014Annual return made up to 24 December 2013
Statement of capital on 2014-02-11
  • GBP 2
(14 pages)
17 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
8 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
18 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 January 2012Annual return made up to 24 December 2011 (14 pages)
24 January 2012Annual return made up to 24 December 2011 (14 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
28 March 2009Partial exemption accounts made up to 31 December 2008 (10 pages)
28 March 2009Partial exemption accounts made up to 31 December 2008 (10 pages)
9 January 2009Return made up to 24/12/08; no change of members (10 pages)
9 January 2009Return made up to 24/12/08; no change of members (10 pages)
1 May 2008Partial exemption accounts made up to 31 December 2007 (10 pages)
1 May 2008Partial exemption accounts made up to 31 December 2007 (10 pages)
18 March 2008Return made up to 24/12/07; no change of members (7 pages)
18 March 2008Return made up to 24/12/07; no change of members (7 pages)
31 October 2007Partial exemption accounts made up to 31 December 2006 (10 pages)
31 October 2007Partial exemption accounts made up to 31 December 2006 (10 pages)
9 January 2007Return made up to 24/12/06; full list of members (7 pages)
9 January 2007Return made up to 24/12/06; full list of members (7 pages)
8 January 2007Partial exemption accounts made up to 31 December 2005 (10 pages)
8 January 2007Partial exemption accounts made up to 31 December 2005 (10 pages)
6 January 2006Return made up to 24/12/05; full list of members (7 pages)
6 January 2006Return made up to 24/12/05; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
24 December 2004Incorporation (20 pages)
24 December 2004Incorporation (20 pages)