Company NameR & R Vehicle Engineering Limited
Company StatusDissolved
Company Number06554099
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Rochard
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameMrs Caroline Judith Rochard
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Keith Rapley
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address90 Grenfell Avenue
Hornchurch
Essex
RM12 4DW

Location

Registered AddressUnit 10 Imperial Park, Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£587
Cash£629
Current Liabilities£7,621

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr William Rochard on 26 March 2018 (2 pages)
26 March 2018Secretary's details changed for Mrs Caroline Judith Rochard on 26 March 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Registered office address changed from 9 Goldhanger Close Rayleigh SS6 9RX England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 9 Goldhanger Close Rayleigh SS6 9RX England on 26 April 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr William Rochard on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Mr William Rochard on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Mr William Rochard on 1 April 2010 (2 pages)
4 February 2010Partial exemption accounts made up to 31 March 2009 (3 pages)
4 February 2010Partial exemption accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 03/04/09; full list of members (3 pages)
13 May 2009Return made up to 03/04/09; full list of members (3 pages)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 December 2008Appointment terminated director keith rapley (2 pages)
18 December 2008Appointment terminated director keith rapley (2 pages)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)