Company NameRaymoor Limited
Company StatusDissolved
Company Number04766687
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Directors

Director NameRichard William Burchell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2005)
RoleBuilder
Correspondence Address36 London Road
Stapeley
Cheshire
CW5 7JL
Director NameRichard Peter Granelli
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2005)
RoleBuilder
Correspondence AddressFlat 12
St Andrew's Court, Brough Street West
Macclesfield
Cheshire
SK11 8XJ
Secretary NameRichard William Burchell
NationalityBritish
StatusClosed
Appointed28 May 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2005)
RoleBuilder
Correspondence Address36 London Road
Stapeley
Cheshire
CW5 7JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Chafes Solicitors
32 London Road
Alderley Edge
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
2 October 2003Memorandum and Articles of Association (17 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 6-8 underwood street london N1 7JQ (1 page)
16 May 2003Incorporation (18 pages)