Company NameRayford Memorial Co. Limited
Company StatusDissolved
Company Number00874060
CategoryPrivate Limited Company
Incorporation Date16 March 1966(58 years, 1 month ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Henry Raven
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(25 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 24 July 2007)
RoleCo Director
Correspondence Address133 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0EG
Secretary NameMark Raven
NationalityBritish
StatusClosed
Appointed19 February 1996(29 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address133 Longwood Gardens
Clayhall
Essex
Director NameGeorge Henry Bradford
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1996)
RoleMonumental Mason
Correspondence Address65 Albany Road
Hornchurch
Essex
RM12 4AE
Secretary NameJohn Henry Raven
NationalityBritish
StatusResigned
Appointed17 October 1991(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address133 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0EG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£194,949
Cash£192,650
Current Liabilities£19,608

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 July 2005Return made up to 15/06/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 July 2004Return made up to 15/06/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2003Return made up to 24/06/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 September 2001Return made up to 13/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 August 2000Return made up to 21/07/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 September 1999Registered office changed on 02/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 August 1999Return made up to 21/07/99; full list of members (6 pages)
12 August 1998Return made up to 28/07/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 September 1997Return made up to 07/08/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 October 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)