Company NameRaytech Services Limited
Company StatusDissolved
Company Number02989851
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePatricia Maureen Prebble
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleManager
Correspondence Address50 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EN
Director NameRaymond Arthur Prebble
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleDesign Engineer
Correspondence Address50 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EN
Secretary NameRaymond Arthur Prebble
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleDesign Engineer
Correspondence Address50 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressUnit 7 Trafalgar House
Thames Industrial Estate
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
27 September 2004Application for striking-off (1 page)
27 April 2004Registered office changed on 27/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
18 November 2003Return made up to 14/11/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
19 November 2002Return made up to 14/11/02; full list of members (7 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road wickford essex SS11 8QS (1 page)
12 February 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
16 November 2000Return made up to 14/11/00; full list of members (6 pages)
7 February 2000Full accounts made up to 30 November 1999 (11 pages)
21 November 1999Return made up to 14/11/99; full list of members (6 pages)
24 January 1999Full accounts made up to 30 November 1998 (10 pages)
26 November 1998Return made up to 14/11/98; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 9 bristol close rayleigh essex SS6 9RZ (1 page)
1 September 1998Full accounts made up to 30 November 1997 (9 pages)
30 December 1997Return made up to 14/11/97; no change of members (8 pages)
25 February 1997Full accounts made up to 30 November 1996 (9 pages)
20 November 1996Return made up to 14/11/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 November 1995 (10 pages)
16 November 1995Return made up to 14/11/95; full list of members (6 pages)