Company NameRacjacs Manufacturing Limited
Company StatusDissolved
Company Number04060254
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJackie Ellis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address85 South Primrose Hill
Chelmsford
Essex
CM1 2RF
Director NameRachel Riches
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address100 Swiss Avenue
Chelmsford
Essex
CM1 2AF
Secretary NameMr Paul Ian Morrish
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willowmeade
Ramsden Heath
Billericay
Essex
CM11 1HY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMeadow Cottage
Old Bury Road
Alpheton
Suffolk
CO10 9BP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishAlpheton
WardLong Melford

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
16 April 2003Secretary resigned (1 page)
2 January 2003Total exemption full accounts made up to 31 August 2001 (8 pages)
17 December 2002Registered office changed on 17/12/02 from: 177 western road billericay essex CM12 9JD (1 page)
1 November 2002Return made up to 25/08/02; full list of members (7 pages)
4 October 2001Return made up to 25/08/01; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Director resigned (1 page)