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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2003 | Outstanding |
N/A |