Company NameRaytech Swindon Limited
Company StatusDissolved
Company Number03723918
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Mark Rayson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Deanway Technology Centre 2 Wilmslow Road
Handforth
Wilmslow
SK9 3HW
Secretary NameMr Andrew Mark Rayson
NationalityBritish
StatusClosed
Appointed29 October 2004(5 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 07 December 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 1, Deanway Trading Estate, Wilmslow Road
Handforth
Wilmslow
SK9 3HW
Director NameMrs Sara Jane Rayson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(7 years after company formation)
Appointment Duration15 years, 8 months (closed 07 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Deanway Trading Estate, Wilmslow Road
Handforth
Wilmslow
SK9 3HW
Director NameMrs Luci Ann Rayson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSecretary
Correspondence Address71 Merton Avenue
Swindon
Wiltshire
SN2 6PZ
Secretary NameMrs Luci Ann Rayson
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSecretary
Correspondence Address71 Merton Avenue
Swindon
Wiltshire
SN2 6PZ
Director NameDavid Matthew Rayson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2006)
RoleEngineer
Correspondence Address71 Merton Avenue
Swindon
Wiltshire
SN2 7PZ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressSuite 1, Deanway Trading Estate, Wilmslow Road
Handforth
Wilmslow
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

6 at £0.2Mr Andrew Mark Rayson
75.00%
Ordinary
2 at £0.2Mrs Sara Jane Rayson
25.00%
Ordinary

Financials

Year2014
Net Worth£12,961
Cash£25,132
Current Liabilities£14,505

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 May 2019Registered office address changed from Kuggar House Kuggar Ruan Minor Helston TR12 7LX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 May 2019 (1 page)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 October 2018Change of details for Mr Andrew Mark Rayson as a person with significant control on 10 October 2018 (2 pages)
11 October 2018Secretary's details changed for Mr Andrew Mark Rayson on 10 October 2018 (1 page)
11 October 2018Director's details changed for Mr Andrew Mark Rayson on 10 October 2018 (2 pages)
11 October 2018Director's details changed for Sara Jane Rayson on 10 October 2018 (2 pages)
25 September 2018Registered office address changed from , 71 Merton Avenue, Upper Stratton, Swindon, SN2 7PZ to Kuggar House Kuggar Ruan Minor Helston TR12 7LX on 25 September 2018 (1 page)
20 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Mr Andrew Mark Rayson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Andrew Mark Rayson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Sara Jane Rayson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Andrew Mark Rayson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Sara Jane Rayson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Sara Jane Rayson on 1 October 2009 (2 pages)
22 March 2010Sub-division of shares on 1 March 2010 (5 pages)
22 March 2010Sub-division of shares on 1 March 2010 (5 pages)
22 March 2010Sub-division of shares on 1 March 2010 (5 pages)
22 March 2010Resolutions
  • RES13 ‐ Sub-divided shares 01/03/2010
(1 page)
22 March 2010Resolutions
  • RES13 ‐ Sub-divided shares 01/03/2010
(1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 02/03/09; full list of members (3 pages)
26 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 02/03/08; full list of members (4 pages)
1 September 2008Director and secretary's change of particulars / andrew rayson / 28/02/2008 (1 page)
1 September 2008Director's change of particulars / sara newbitt / 28/02/2008 (2 pages)
1 September 2008Director and secretary's change of particulars / andrew rayson / 28/02/2008 (1 page)
1 September 2008Return made up to 02/03/08; full list of members (4 pages)
1 September 2008Director's change of particulars / sara newbitt / 28/02/2008 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 6 park street plymouth devon PL3 4BL (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 6 park street, plymouth, devon, PL3 4BL (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 02/03/07; full list of members (2 pages)
9 May 2007Return made up to 02/03/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 71 merton avenue swindon SN2 6PZ (1 page)
19 April 2006Return made up to 02/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 71 merton avenue, swindon, SN2 6PZ (1 page)
19 April 2006Return made up to 02/03/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 02/03/05; full list of members (3 pages)
13 May 2005Return made up to 02/03/05; full list of members (3 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 March 2004Return made up to 02/03/04; full list of members (7 pages)
13 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Return made up to 02/03/03; full list of members (7 pages)
23 April 2003Return made up to 02/03/03; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 March 2001Return made up to 02/03/01; full list of members (8 pages)
27 March 2001Return made up to 02/03/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 April 2000Return made up to 02/03/00; full list of members (6 pages)
3 April 2000Return made up to 02/03/00; full list of members (6 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: suite C1 city cloister 188/196 old street london EC1V 9FR (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: suite C1 city cloister, 188/196 old street, london, EC1V 9FR (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (14 pages)
2 March 1999Incorporation (14 pages)