Company NameRaymus Kitchens & Bedrooms Limited
Company StatusDissolved
Company Number02728174
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRaymond John Cooper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Steeple Close
Rochford
Essex
SS4 1TX
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 12 January 1999)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameLynn Ellen Cooper
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address83 Bomehia Chase
Leigh-On-Sea
Essex
SS9 4PW
Director NameDean Sutton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 January 1997)
RoleDirr
Correspondence Address18a Carlton Drive
Leigh On Sea
Essex
SS9 1DE
Secretary NameRaymond John Cooper
NationalityBritish
StatusResigned
Appointed31 August 1996(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address23 Steeple Close
Rochford
Essex
SS4 1TX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
13 March 1997Location of register of members (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 June 1996 (9 pages)
21 January 1997Registered office changed on 21/01/97 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
27 September 1996Secretary resigned (2 pages)
27 September 1996Director's particulars changed (2 pages)
27 September 1996New secretary appointed (1 page)
27 September 1996New director appointed (1 page)
27 June 1996Return made up to 26/06/96; full list of members (5 pages)
26 June 1995Return made up to 26/06/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (8 pages)