Company NameMraiher1 Limited
Company StatusDissolved
Company Number00941901
CategoryPrivate Limited Company
Incorporation Date6 November 1968(55 years, 5 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameShort Term Finance (Edgware) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Graham Henry Raiher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(22 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address1 West Heath Gardens
London
NW3 7TR
Director NameSadie Raiher
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(22 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address6 Chessington Avenue
London
N3 3DP
Secretary NameSadie Raiher
NationalityBritish
StatusClosed
Appointed12 July 2002(33 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address6 Chessington Avenue
London
N3 3DP
Director NameJohn Hutton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 October 2006)
RoleBranch Manager
Correspondence Address31 Yeovil Road
Luton
Bedfordshire
LU2 9EF
Director NameDavid Raiher
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address6 Chessington Avenue
London
N3 3DP
Secretary NameMichael Graham Henry Raiher
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years, 7 months after company formation)
Appointment Duration11 years (resigned 12 July 2002)
RoleCompany Director
Correspondence Address1 West Heath Gardens
London
NW3 7TR

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£592,214
Cash£23,939
Current Liabilities£13,499

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
16 March 2007Director resigned (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 October 2006Company name changed short term finance (edgware) lim ited\certificate issued on 13/10/06 (2 pages)
10 August 2006Return made up to 22/06/06; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
22 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 August 2003Return made up to 22/06/03; full list of members (7 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(8 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 June 2001Return made up to 22/06/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 1999Return made up to 22/06/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1998Return made up to 22/06/98; no change of members (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/08/97
(1 page)
1 July 1997Return made up to 22/06/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH (1 page)
8 July 1996Return made up to 22/06/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 July 1982Accounts made up to 31 December 1981 (12 pages)