About

Registered Number: 05173081
Date of Incorporation: 07/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2015 (9 years and 2 months ago)
Registered Address: Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

 

Rectory Sports Ltd was founded on 07 July 2004, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 13 January 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2014
AD01 - Change of registered office address 05 August 2013
AD01 - Change of registered office address 15 April 2013
RESOLUTIONS - N/A 12 April 2013
4.70 - N/A 12 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
CERTNM - Change of name certificate 02 April 2013
AA01 - Change of accounting reference date 28 March 2013
RESOLUTIONS - N/A 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 08 August 2007
363a - Annual Return 31 July 2007
CERTNM - Change of name certificate 04 July 2007
CERTNM - Change of name certificate 21 August 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 28 July 2006
363a - Annual Return 07 July 2005
225 - Change of Accounting Reference Date 25 May 2005
395 - Particulars of a mortgage or charge 18 November 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 August 2007 Fully Satisfied

N/A

Rent deposit deed 09 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.