Company NameRayner Advertising Limited
DirectorsLester William David Corney and Clive Ronald Smith
Company StatusDissolved
Company Number00935790
CategoryPrivate Limited Company
Incorporation Date19 July 1968(55 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lester William David Corney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucers Puttenham Road
Seale
Farnham
Surrey
GU10 1HP
Secretary NameMartin Graham Rands
NationalityBritish
StatusCurrent
Appointed15 October 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Director NameClive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(27 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address148 Sutton Court Road
Chiswick
London
W4 3HT
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusCurrent
Appointed09 August 1996(28 years after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMartin Graham Rands
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Director NameHeather Valerie Rayner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence AddressRutlands Hutwood Road
Chilworth
Southampton
Hampshire
SO16 7LL
Director NameMark Raymond Rayner
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(23 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address26 Burgess Road
Southampton
Hampshire
SO16 7AH
Director NameRaymond John Rayner
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence AddressRutlands Hutwood Road
Chilworth
Southampton
Hampshire
SO16 7LL
Director NameLeslie Hedden
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleAdvertising
Correspondence Address17 Northbourne Avenue
Bournemouth
Dorset
BH10 6DG
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed19 May 1995(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH

Location

Registered AddressLatham Crossley & Davis
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 January 1998Dissolved (1 page)
3 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Registered office changed on 24/09/96 from: 101 queensway southampton SO1 1HJ (1 page)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
18 June 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Return made up to 15/10/94; no change of members (6 pages)
19 March 1996Director resigned (1 page)
9 November 1995Full accounts made up to 30 September 1994 (15 pages)
13 June 1995New secretary appointed;director resigned (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)