Company NameRayday Investments Limited
DirectorsIrene Gertrude Esdaile and Raymond Harris Esdaile
Company StatusDissolved
Company Number00650984
CategoryPrivate Limited Company
Incorporation Date1 March 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Irene Gertrude Esdaile
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address12 Connaught Place
London
W2 2ET
Director NameMr Raymond Harris Esdaile
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Lyndhurst Road
London
NW3 5PE
Secretary NameMrs Irene Gertrude Esdaile
NationalityBritish
StatusCurrent
Appointed25 June 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address12 Connaught Place
London
W2 2ET

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Filing History

31 January 2002Dissolved (1 page)
31 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
23 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
23 October 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
6 July 1993Return made up to 25/06/93; full list of members (5 pages)
29 June 1990Return made up to 25/06/90; full list of members (4 pages)