Company NameRayne Foundry And Engineering Company Limited
Company StatusDissolved
Company Number00377415
CategoryPrivate Limited Company
Incorporation Date25 November 1942(81 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameRonald Spencer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(49 years after company formation)
Appointment Duration11 years, 7 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressChapelside Little St Marys
Long Melford
Sudbury
Suffolk
CO10 9HX
Secretary NameJanet Ann Jefferys
NationalityBritish
StatusClosed
Appointed21 November 1991(49 years after company formation)
Appointment Duration11 years, 7 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressChapelside Chapel Green
Long Melford
Sudbury
Suffolk
CO10 9HX
Director NameGilbert Dudley Thomas Gage
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(55 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 17 June 2003)
RoleSales Director
Correspondence Address44 Capel Road
Rayne
Braintree
Essex
CM7 5BZ
Director NameMr Malcolm David Mason
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(55 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 17 June 2003)
RoleWorks Director
Correspondence AddressWoodpeckers
The Length St Nicholas At Wade
Birchington
Kent
CT7 0PJ
Director NameBarry William Mann
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(49 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Edies Lane
Leavenheath
Colchester
Essex
CO6 4PA

Location

Registered AddressChapelside
Little Street Marys, Long
Melford, Sudbury
Suffolk
CO10 9HX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Financials

Year2014
Gross Profit£817,753
Net Worth£429,110
Cash£398
Current Liabilities£907,068

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2002Registered office changed on 24/12/02 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
8 August 2002Receiver ceasing to act (1 page)
25 February 2002Receiver's abstract of receipts and payments (3 pages)
2 October 2001Receiver ceasing to act (1 page)
8 May 2001Statement of affairs (3 pages)
8 May 2001Administrative Receiver's report (8 pages)
28 February 2001Appointment of receiver/manager (1 page)
21 February 2001Registered office changed on 21/02/01 from: rayne foundry the street rayne near braintree essex CM7 8RP (1 page)
2 November 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Particulars of mortgage/charge (4 pages)
11 April 2000Return made up to 21/11/99; full list of members (7 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
5 October 1999Particulars of mortgage/charge (4 pages)
2 February 1999Return made up to 21/11/98; no change of members (4 pages)
29 June 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
11 May 1998Director resigned (1 page)
26 March 1998Return made up to 21/11/97; no change of members (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 January 1997Return made up to 21/11/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 December 1995Return made up to 21/11/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1983Accounts made up to 31 December 1982 (13 pages)
19 January 1983Share capital (2 pages)
31 July 1982Annual return made up to 08/04/82 (4 pages)
30 December 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
25 November 1942Incorporation (18 pages)