About

Registered Number: 00693963
Date of Incorporation: 30/05/1961 (62 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 7 months ago)
Registered Address: 2 Exeter House Beaufort Court,, Sir Thomas Longley Road, Rochester, Kent, ME2 4FE

 

Rayner & Sturges Ltd was founded on 30 May 1961 and has its registered office in Rochester, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are Sturges, Nigel, Catchpole, George Daniel, Sturges, Lydia Agnes, Sturges, Willemina Geertruida.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGES, Nigel N/A - 1
CATCHPOLE, George Daniel N/A 30 May 1995 1
STURGES, Lydia Agnes N/A 22 August 1997 1
STURGES, Willemina Geertruida N/A 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 29 August 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 20 June 2001
395 - Particulars of a mortgage or charge 29 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
395 - Particulars of a mortgage or charge 13 August 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 13 November 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 11 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 27 July 1995
RESOLUTIONS - N/A 13 July 1995
MEM/ARTS - N/A 13 July 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
288 - N/A 12 May 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 December 2000 Outstanding

N/A

Mortgage deed 30 July 1997 Outstanding

N/A

Charge 02 November 1981 Fully Satisfied

N/A

Floating charge 22 May 1978 Fully Satisfied

N/A

Mortgage 22 May 1972 Fully Satisfied

N/A

Mortgage 25 September 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.