Company NameRaylmark Limited
Company StatusDissolved
Company Number04040294
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 8 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond Kramer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKastanjetun
313 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Secretary NameMrs Mette Kjerstine Margrethe Esbensen Kramer
NationalityNorwegian
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKastanjetun
313 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Director NameMrs Mette Kjerstine Margrethe Esbensen Kramer
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusClosed
Appointed03 March 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 26 January 2010)
RoleCompany Director
Correspondence AddressKastanjetun
313 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSandison Easson & Co
Rex Building, Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
14 September 2009Return made up to 25/07/09; full list of members (4 pages)
14 September 2009Return made up to 25/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 25/07/08; no change of members (7 pages)
9 September 2008Return made up to 25/07/08; no change of members (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 25/07/07; full list of members (7 pages)
14 August 2007Return made up to 25/07/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 25/07/06; full list of members (7 pages)
18 August 2006Return made up to 25/07/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Return made up to 25/07/05; full list of members (7 pages)
15 August 2005Return made up to 25/07/05; full list of members (7 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 25/07/04; full list of members (6 pages)
3 August 2004Return made up to 25/07/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 25/07/03; full list of members (6 pages)
22 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Return made up to 25/07/02; full list of members (6 pages)
9 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 August 2001Return made up to 25/07/01; full list of members (6 pages)
28 August 2001Return made up to 25/07/01; full list of members (6 pages)
22 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 January 2001Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2001Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
28 July 2000Director resigned (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
25 July 2000Incorporation (10 pages)