Company NameRay-Tech Avionics Limited
Company StatusDissolved
Company Number01123911
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Reginald Leonard Blandford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressFlat A46 Du Cane Court
Balham High Road
London
SW17 7JB
Director NameMr Terence Coombs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address14 West Street
Buckingham
Buckinghamshire
MK18 1HP
Secretary NameMr Terence Coombs
NationalityBritish
StatusClosed
Appointed19 January 2005(31 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2009)
RoleCompany Director
Correspondence Address14 West Street
Buckingham
Buckinghamshire
MK18 1HP
Director NameRaymond Sydney Street
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleCompany Director
Correspondence Address10 Burewelle
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8LS
Secretary NameMrs Anne-Marie Dewey
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address12a Hamilton Road
High Wycombe
Bucks
HP13 5BW

Location

Registered AddressThe Old Forge
East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£40
Cash£40

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Application for striking-off (1 page)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 March 2008Return made up to 15/01/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 January 2006Return made up to 15/01/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 32/34 abbey barn road high wycombe buckinghamshire HP11 1RW (1 page)
1 February 2004Return made up to 15/01/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
28 January 2002Return made up to 15/01/02; full list of members (6 pages)
12 January 2001Return made up to 15/01/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 January 1999Return made up to 15/01/99; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
19 January 1998Return made up to 15/01/98; full list of members (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
28 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
23 January 1996Return made up to 15/01/96; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
20 July 1973Incorporation (16 pages)