Company NameRaynes Park Old Boys Society Limited
Company StatusDissolved
Company Number00580251
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1957(67 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Graham Francis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(34 years after company formation)
Appointment Duration21 years (closed 10 April 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCoombe Gate
10 The Mount
Fetcham
Surrey
KT22 9EE
Director NameRobert John Francis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(39 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 10 April 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address25 Chadacre Road
Stoneleigh
Surrey
KT17 2HD
Director NameMr Derek Ian Shaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(45 years after company formation)
Appointment Duration10 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlisle Road
Cheam
Sutton
Surrey
SM1 2EF
Director NamePeter Eric Nicholls
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(47 years after company formation)
Appointment Duration8 years (closed 10 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Haslemere Avenue
Wimbledon Park
London
SW18 4RP
Secretary NameRobert John Francis
NationalityBritish
StatusClosed
Appointed31 March 2004(47 years after company formation)
Appointment Duration8 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chadacre Road
Stoneleigh
Surrey
KT17 2HD
Director NameMr Paul Henry Marsh
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years after company formation)
Appointment Duration13 years (resigned 31 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDewlish House 2 Conford Drive
Shalford
Guildford
Surrey
GU4 8DX
Director NamePeter Eric Nicholls
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years after company formation)
Appointment Duration5 years (resigned 04 April 1996)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address54 Haslemere Avenue
Wimbledon Park
London
SW18 4RP
Director NameMr David William Tuffin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years after company formation)
Appointment Duration9 years (resigned 01 April 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Leyfield
Worcester Park
Surrey
KT4 7LS
Secretary NameMr Paul Henry Marsh
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years after company formation)
Appointment Duration13 years (resigned 31 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDewlish House 2 Conford Drive
Shalford
Guildford
Surrey
GU4 8DX
Director NameMr Noel Mitchell Pearson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(39 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2009)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address48 Yewlands Close
Banstead
Surrey
SM7 3DB
Director NameJohn Edwin Rosser
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(39 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2009)
RoleRetired
Correspondence Address10 Bodley Road
New Malden
Surrey
KT3 5QE
Director NameMr Christopher Michael Borland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(49 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2009)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address3 Axe View
Axe Road Drimpton
Beaminster
Dorset
DT8 3RJ

Location

Registered AddressSuite 14 Zeal House
8 Deer Park Road
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£874
Net Worth£49,781
Cash£50,288
Current Liabilities£507

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 31 March 2011 no member list (6 pages)
13 May 2011Annual return made up to 31 March 2011 no member list (6 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Graham Francis on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Eric Nicholls on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Graham Francis on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Robert John Francis on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Eric Nicholls on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Derek Ian Shaw on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert John Francis on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Mr Derek Ian Shaw on 31 March 2010 (2 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 April 2009Appointment terminated director christopher borland (1 page)
14 April 2009Appointment Terminated Director christopher borland (1 page)
31 March 2009Appointment Terminated Director john rosser (1 page)
31 March 2009Annual return made up to 31/03/09 (3 pages)
31 March 2009Appointment Terminated Director noel pearson (1 page)
31 March 2009Appointment terminated director john rosser (1 page)
31 March 2009Annual return made up to 31/03/09 (3 pages)
31 March 2009Appointment terminated director noel pearson (1 page)
1 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2008Annual return made up to 31/03/08 (4 pages)
3 April 2008Annual return made up to 31/03/08 (4 pages)
3 May 2007Annual return made up to 31/03/07 (6 pages)
3 May 2007Annual return made up to 31/03/07 (6 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
25 April 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 April 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 April 2006Annual return made up to 31/03/06 (6 pages)
21 April 2006Annual return made up to 31/03/06 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
16 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 April 2005Annual return made up to 31/03/05 (6 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Annual return made up to 31/03/04 (6 pages)
22 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 May 2003Annual return made up to 31/03/03 (6 pages)
11 May 2003Annual return made up to 31/03/03 (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Annual return made up to 31/03/02 (4 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Annual return made up to 31/03/02 (4 pages)
30 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 May 2001Full accounts made up to 31 March 2001 (8 pages)
18 May 2001Full accounts made up to 31 March 2001 (8 pages)
5 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 April 2001Annual return made up to 31/03/01 (5 pages)
25 May 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2000Annual return made up to 31/03/00 (5 pages)
11 June 1999Full accounts made up to 31 March 1999 (8 pages)
11 June 1999Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Annual return made up to 31/03/99 (6 pages)
20 April 1999Annual return made up to 31/03/99 (6 pages)
27 May 1998Full accounts made up to 31 March 1998 (7 pages)
27 May 1998Full accounts made up to 31 March 1998 (7 pages)
11 April 1998Annual return made up to 31/03/98 (6 pages)
11 April 1998Annual return made up to 31/03/98 (6 pages)
7 May 1997Full accounts made up to 31 March 1997 (8 pages)
7 May 1997Full accounts made up to 31 March 1997 (8 pages)
4 April 1997Annual return made up to 31/03/97 (6 pages)
4 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 31 March 1996 (7 pages)
21 May 1996Full accounts made up to 31 March 1996 (7 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
9 April 1996Annual return made up to 31/03/96 (4 pages)
9 April 1996Annual return made up to 31/03/96 (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
29 December 1995Annual return made up to 31/03/95 (4 pages)
29 December 1995Annual return made up to 31/03/95 (4 pages)