Company NameRelaygo Limited
Company StatusDissolved
Company Number02277730
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Ian Weeks Passmore
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 24 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NameMrs Janice Kaye Cross
NationalityBritish
StatusClosed
Appointed07 May 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2009)
RoleAdministrator
Correspondence Address19 Pilborough Way
Colchester
Essex
CO3 9XW
Director NameJane Elizabeth Lee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressFour Acre Brenchley Road
Brenchley
Tonbridge
Kent
TN12 7DS
Director NameSusan Mary Passmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLittle Holts Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Secretary NameMr Mark Ian Weeks Passmore
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NameCarolyn Louise Smith
NationalityBritish
StatusResigned
Appointed17 March 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2008)
RoleCompany Director
Correspondence Address75 Gilberd Road
Colchester
Essex
CO2 7LX

Location

Registered Address2 Beacon End Courtyard
London Road, Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2
Current Liabilities£42,250

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Secretary appointed mrs janice kaye cross (1 page)
27 May 2008Appointment terminated secretary carolyn smith (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 April 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 May 2002Registered office changed on 05/05/02 from: 2 beacon end courtyard london road stanway colchester CO3 5NY (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Registered office changed on 13/08/98 from: little holts little horkesley colchester essex CO6 4DR (1 page)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 January 1997Return made up to 18/12/96; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 January 1996Return made up to 18/12/95; full list of members (6 pages)
23 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)