Company NameRaytex Trading Ltd
Company StatusDissolved
Company Number03555359
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Hutton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(2 days after company formation)
Appointment Duration4 years, 11 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressThe Hermitage
Great Warley Street, Great Warley
Brentwood
Essex
CM13 3JP
Secretary NameSusan Ringrose
NationalityBritish
StatusClosed
Appointed01 May 1998(2 days after company formation)
Appointment Duration4 years, 11 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressThe Hermitage
Great Warley Street, Great Warley
Brentwood
Essex
CM13 3JP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor 4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£550
Cash£411
Current Liabilities£13,654

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Return made up to 29/04/02; full list of members (6 pages)
14 May 2002Application for striking-off (1 page)
30 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 4B chequers high street ingatestone essex CM4 2DR (1 page)
17 May 2001Return made up to 29/04/01; full list of members (6 pages)
7 June 2000Return made up to 29/04/00; full list of members (6 pages)
8 March 2000Return made up to 29/04/99; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
4 November 1999New secretary appointed (2 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 September 1999Registered office changed on 10/09/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
29 April 1998Incorporation (14 pages)