Company NameRaebrook Consulting Limited
Company StatusDissolved
Company Number03419071
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert William Matthews
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Deerhurst Close
Thundersley
Essex
SS7 3TG
Secretary NameJanice Sylvia Brasier
NationalityBritish
StatusClosed
Appointed24 November 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 15 May 2001)
RoleSecretary
Correspondence Address2 Brookside Cottage
Runwell Road
Wickford
Essex
SS11 7PN
Director NameDavid John Griffin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Dunblane Drive
Leamington Spa
Warwickshire
CV32 7TL
Secretary NameKaren Eunice Griffin
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Dunblane Drive
Cubbington
Leamington Spa
Warwickshire
CV32 7TL
Secretary NameMr Robert William Matthews
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 24 November 1997)
RoleCompany Director
Correspondence Address5 Deerhurst Close
Thundersley
Essex
SS7 3TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRaebrook House
Paycocke Road
Basildon
Essex
SS14 3EX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
1 November 1999Return made up to 13/08/99; no change of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: rowland house 2 thundersley park road benfleet essex SS7 1ET (1 page)
14 July 1999Full accounts made up to 31 August 1998 (7 pages)
24 June 1999Registered office changed on 24/06/99 from: pittock hamilton 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
24 September 1998Return made up to 13/08/98; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: 7 olympic centre paycock road basildon essex SS14 3EX (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
13 August 1997Incorporation (20 pages)