Company NameR.L.R. Engineers Limited
Company StatusDissolved
Company Number01092701
CategoryPrivate Limited Company
Incorporation Date26 January 1973(51 years, 3 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameAllen Roy Burdett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(18 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 09 May 2011)
RoleCommercial Director
Correspondence Address11 Crantock Grove
Windle
St Helens
Merseyside
WA10 6EJ
Director NameMr Roy Geoffrey Burdett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(18 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 09 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Long Meadow
Eccleston
St Helens
Merseyside
WA10 4LS
Secretary NameMr Roy Geoffrey Burdett
NationalityBritish
StatusClosed
Appointed31 October 1991(18 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Long Meadow
Eccleston
St Helens
Merseyside
WA10 4LS

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,231
Current Liabilities£170,486

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2011Final Gazette dissolved following liquidation (1 page)
9 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 11 October 2010 (5 pages)
16 October 2009Statement of affairs with form 4.19 (7 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-12
(1 page)
16 October 2009Statement of affairs with form 4.19 (7 pages)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2009Registered office changed on 29/09/2009 from 456 warrington rd rainhill, prescot merseyside L35 9JE (1 page)
29 September 2009Registered office changed on 29/09/2009 from 456 warrington rd rainhill, prescot merseyside L35 9JE (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Return made up to 31/10/08; full list of members (5 pages)
22 January 2009Return made up to 31/10/08; full list of members (5 pages)
19 November 2008Return made up to 31/10/07; full list of members (5 pages)
19 November 2008Return made up to 31/10/07; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Return made up to 31/10/06; full list of members (4 pages)
1 May 2007Return made up to 31/10/06; full list of members (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Return made up to 31/10/05; full list of members (9 pages)
19 January 2006Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/10/04; full list of members (9 pages)
10 January 2005Return made up to 31/10/04; full list of members (9 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Return made up to 31/10/03; full list of members (9 pages)
28 January 2004Return made up to 31/10/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2002Return made up to 31/10/02; full list of members (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Return made up to 31/10/01; full list of members (8 pages)
21 December 2001Return made up to 31/10/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 31/10/00; full list of members (8 pages)
18 December 2000Return made up to 31/10/00; full list of members (8 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Full accounts made up to 31 March 1999 (14 pages)
19 January 2000Full accounts made up to 31 March 1999 (14 pages)
22 December 1999Return made up to 31/10/99; full list of members (8 pages)
22 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1999Full accounts made up to 31 March 1998 (15 pages)
21 January 1999Full accounts made up to 31 March 1998 (15 pages)
24 December 1998Return made up to 31/10/98; no change of members (4 pages)
24 December 1998Return made up to 31/10/98; no change of members (4 pages)
10 February 1998Return made up to 31/10/97; full list of members (6 pages)
10 February 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Full accounts made up to 31 March 1997 (14 pages)
11 November 1997Full accounts made up to 31 March 1997 (14 pages)
7 May 1997Statement of rights attached to allotted shares (1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Nc inc already adjusted 14/04/97 (1 page)
7 May 1997Nc inc already adjusted 14/04/97 (1 page)
7 May 1997Ad 14/04/97--------- £ si 20@1=20 £ ic 110/130 (2 pages)
7 May 1997Statement of rights attached to allotted shares (1 page)
7 May 1997Ad 14/04/97--------- £ si 20@1=20 £ ic 110/130 (2 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
26 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 November 1995Return made up to 31/10/95; change of members (6 pages)
21 November 1995Return made up to 31/10/95; change of members (6 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1995Nc inc already adjusted 20/09/95 (1 page)
3 October 1995Ad 22/09/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
3 October 1995Statement of rights attached to allotted shares (2 pages)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1995Ad 22/09/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
3 October 1995Statement of rights attached to allotted shares (1 page)
3 October 1995Nc inc already adjusted 20/09/95 (1 page)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
26 January 1973Incorporation (10 pages)
26 January 1973Incorporation (10 pages)