Company NameRail And Roads Limited
Company StatusDissolved
Company Number04661200
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJames Patrick Deerin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleContractor
Correspondence Address299 Bawtry Road
Doncaster
South Yorkshire
DN4 7NY
Secretary NameCarol Deerin
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleSecretary
Correspondence Address299 Bawtry Road
Doncaster
South Yorkshire
DN4 7NY

Location

Registered AddressThe Wesley Centre, Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby

Financials

Year2014
Turnover£485,960
Gross Profit£210,675
Net Worth£148,095
Cash£134,065
Current Liabilities£36,134

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 February 2011Final Gazette dissolved following liquidation (1 page)
3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Completion of winding up (1 page)
3 November 2010Completion of winding up (1 page)
17 March 2009Order of court to wind up (1 page)
17 March 2009Order of court to wind up (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
1 May 2007Return made up to 10/02/07; full list of members (3 pages)
1 May 2007£ nc 1000/3000 22/12/06 (2 pages)
1 May 2007£ nc 1000/3000 22/12/06 (2 pages)
1 May 2007Return made up to 10/02/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 51 elm green lane conisbrough doncaster south yorkshire DN12 3JA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 51 elm green lane conisbrough doncaster south yorkshire DN12 3JA (1 page)
17 February 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
17 February 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
3 May 2006Return made up to 10/02/06; full list of members (6 pages)
3 May 2006Return made up to 10/02/06; full list of members (6 pages)
8 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
10 March 2005Return made up to 10/02/05; full list of members (6 pages)
10 March 2005Return made up to 10/02/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
23 February 2004Return made up to 10/02/04; full list of members (6 pages)
23 February 2004Return made up to 10/02/04; full list of members (6 pages)
10 February 2003Incorporation (15 pages)