About

Registered Number: 04778915
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2019 (4 years and 4 months ago)
Registered Address: Enterprise House C/O A M Insolvency Limited, Carlton Road, Worksop, Notts, S81 7QF

 

John Raynor & Sons (Sheffield) Ltd was registered on 28 May 2003 and has its registered office in Worksop in Notts, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Raynor, Margaret Hazel, Raynor, Andrew Tom Edward, Raynor, John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNOR, Andrew Tom Edward 25 December 2005 - 1
RAYNOR, John 28 May 2003 09 April 2018 1
Secretary Name Appointed Resigned Total Appointments
RAYNOR, Margaret Hazel 28 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2019
LIQ14 - N/A 31 July 2019
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 24 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2018
LIQ02 - N/A 24 May 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 14 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 11 March 2009
363s - Annual Return 21 April 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 13 December 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 08 February 2005
225 - Change of Accounting Reference Date 19 January 2005
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 15 August 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.