Company NameRatford & Sons Limited
DirectorDerek Paul Ratford
Company StatusActive - Proposal to Strike off
Company Number07156749
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Derek Paul Ratford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address90 New Road
Rainham
Essex
RM13 8RS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Contact

Websiteratfordandsons.com
Telephone01708 555768
Telephone regionRomford

Location

Registered AddressAdmiral House
853 London Road
Grays
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Derek Ratford
100.00%
Ordinary

Financials

Year2014
Net Worth-£300,584
Cash£5,677
Current Liabilities£588,277

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return15 February 2017 (7 years, 2 months ago)
Next Return Due1 March 2018 (overdue)

Filing History

4 April 2018Voluntary strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
26 January 2018Application to strike the company off the register (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2017Registered office address changed from 90 New Road Rainham Essex RM13 8RS to Admiral House 853 London Road Grays Essex RM20 3LG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 90 New Road Rainham Essex RM13 8RS to Admiral House 853 London Road Grays Essex RM20 3LG on 13 March 2017 (1 page)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Amended accounts made up to 31 January 2011 (5 pages)
27 March 2012Amended accounts made up to 31 January 2011 (5 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 June 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
6 June 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
11 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
13 April 2010Appointment of Derek Paul Ratford as a director (3 pages)
13 April 2010Appointment of Derek Paul Ratford as a director (3 pages)
15 February 2010Incorporation (23 pages)
15 February 2010Incorporation (23 pages)
15 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
15 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)