Company NameRay Britton Associates Limited
Company StatusDissolved
Company Number03971117
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRay Britton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address57 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Secretary NameCarole Lesley Britton
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleStudent
Correspondence Address57 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address57 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£16,729
Cash£402
Current Liabilities£8,932

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
11 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
3 May 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
12 April 2000Incorporation (18 pages)