Company NameRaywood Networks Limited
Company StatusDissolved
Company Number03392998
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Stephen Hall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2002)
RoleComputer Engineer
Correspondence Address18 Albert Road
Penge
London
SE20 7JW
Secretary NameIan Harvey Mendonca
NationalityBritish
StatusClosed
Appointed18 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2002)
RoleProject Manager
Correspondence Address44 Crescent Road
Birkdale
Southport
Merseyside
PR8 4SS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£96
Cash£1,905
Current Liabilities£7,153

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Application for striking-off (1 page)
6 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
1 September 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Full accounts made up to 31 July 1998 (8 pages)
6 July 1998Return made up to 26/06/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
19 August 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
19 August 1997Ad 19/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (8 pages)