Company NameRaydonhurst Limited
Company StatusDissolved
Company Number03549298
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameSteven Rothwell
NationalityBritish
StatusClosed
Appointed08 May 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address27 Gilroy Road
Liverpool
Merseyside
L6 6BG
Director NameMr Keith Thomas Disley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newborough Avenue
Crosby
Liverpool
Merseyside
L23 9TX
Director NameAnthony George Disley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressBreck Road
Liverpool
Merseyside
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,443
Cash£5,485
Current Liabilities£43,488

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 20/04/09; full list of members (3 pages)
24 April 2009Return made up to 20/04/09; full list of members (3 pages)
3 November 2008Return made up to 20/04/08; no change of members (6 pages)
3 November 2008Return made up to 20/04/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 June 2007Return made up to 20/04/07; full list of members (6 pages)
21 June 2007Return made up to 20/04/07; full list of members (6 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 181-183 new chester road new ferry wirral merseyside L62 4RB (1 page)
12 June 2007Registered office changed on 12/06/07 from: 181-183 new chester road new ferry wirral merseyside L62 4RB (1 page)
2 May 2006Return made up to 20/04/06; full list of members (6 pages)
2 May 2006Return made up to 20/04/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 June 2005Return made up to 20/04/05; full list of members (6 pages)
17 June 2005Return made up to 20/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 20/04/04; full list of members (6 pages)
6 May 2004Return made up to 20/04/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 July 2003Return made up to 20/04/03; full list of members (6 pages)
2 July 2003Return made up to 20/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (6 pages)
25 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
7 December 2001Return made up to 20/04/01; full list of members (6 pages)
7 December 2001Return made up to 20/04/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 June 2000Return made up to 20/04/00; full list of members (6 pages)
9 June 2000Return made up to 20/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Return made up to 20/04/99; full list of members (6 pages)
4 January 2000Return made up to 20/04/99; full list of members (6 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: 31 corsham street london N1 6DR (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 31 corsham street london N1 6DR (1 page)
20 April 1998Incorporation (19 pages)