Company NameRagmar Limited
Company StatusDissolved
Company Number03406107
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameRalph Anthony Goodchild
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Rushes Mead
Harlow
Essex
CM18 6DA
Secretary NameJacqueline Margaret Ellis
NationalityBritish
StatusClosed
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Rushes Mead
Harlow
Essex
CM18 6QA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
25 May 2000Application for striking-off (1 page)
27 April 2000Full accounts made up to 31 July 1999 (9 pages)
5 August 1999Return made up to 21/07/99; no change of members (4 pages)
11 November 1998Full accounts made up to 31 July 1998 (9 pages)
7 October 1998Registered office changed on 07/10/98 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (2 pages)
31 July 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
3 September 1997Ad 22/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 August 1997Registered office changed on 20/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)