Company NameRaycom International Promotions Limited
Company StatusDissolved
Company Number01980825
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Richard Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 March 2002)
RoleSales Director
Correspondence AddressBroadlands
Quay Lane, Kirby Le Soken
Frinton On Sea
Essex
CO13 0DP
Director NameMr Michael Edward Sullivan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 March 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Street
Great Baddow
Essex
CM2 7HZ
Director NameRonald Thomas Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 March 2002)
RoleCertified Accountant
Correspondence Address18 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LU
Secretary NameRonald Thomas Sullivan
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 March 2002)
RoleCertified Accountant
Correspondence Address18 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LU
Secretary NameAnn Margaret Malyon
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 1991)
RoleCompany Director
Correspondence Address3 Heybridge Cottages
Roman Road
Ingatestone
Essex
CM4 9AE

Location

Registered Address3 Heybridge Cottages
Roman Road
Ingatestone
Essex
CM4 9AE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£142,789
Cash£6,462
Current Liabilities£53,946

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 April 1999Registered office changed on 09/04/99 from: the hay pollock centre josselin road basildon essex SS13 1PU (1 page)
1 February 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 December 1997Return made up to 30/11/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
30 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 June 1996£ nc 100/10000 21/05/96 (1 page)
11 June 1996Particulars of contract relating to shares (3 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Ad 21/05/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)