Company NameRaysil Gowns Limited
Company StatusDissolved
Company Number00993838
CategoryPrivate Limited Company
Incorporation Date9 November 1970(53 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(27 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(32 years, 5 months after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(32 years, 5 months after company formation)
Appointment Duration10 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fort Road
Guildford
Surrey
GU1 3TE
Director NameRosemary Ruth Rosen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1996)
RoleDesign Director
Correspondence Address21 London Road
Stanmore
Middlesex
HA7 4PA
Director NameStuart Pollock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleManaging Director-(Joint)
Correspondence AddressFlat 2 35 Grosvenor Square
London
W1X 9AE
Director NameMr Dipak Modha
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleFinancial Director & Company Secretary
Country of ResidenceEngland
Correspondence Address203 Whitton Avenue East
Greenford
Middlesex
UB6 0QG
Director NameMs Jeanne Mandry
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleManaging Director (Joint)
Correspondence AddressThe Thatched Cottage
Guildford Road
Ottershaw
Surrey
KT16 0QU
Director NameLouise Greenman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1997)
RoleDirector-Separates Division
Correspondence Address55 Greenhill
Hampstead High St
London
NW3 5UA
Secretary NameMr Dipak Modha
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Whitton Avenue East
Greenford
Middlesex
UB6 0QG
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(26 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 August 1997(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(27 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(27 years, 12 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(30 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,651,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
16 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 June 2003Return made up to 13/04/03; full list of members (6 pages)
7 June 2003Location of register of members (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (3 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 13/04/02; no change of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2001Registered office changed on 13/07/01 from: po boox 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
19 April 2001Return made up to 13/04/01; full list of members (5 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 June 2000Full accounts made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 13/04/00; no change of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
28 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
16 April 1999Return made up to 13/04/99; full list of members (7 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
12 May 1998Return made up to 13/04/98; full list of members (9 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1997Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: 17/18 margaret street london W1N 8EA (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
5 August 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1997Return made up to 13/04/97; full list of members (6 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
23 May 1996Return made up to 13/04/96; full list of members (6 pages)
18 February 1996Director resigned (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (15 pages)
3 May 1995Return made up to 13/04/95; full list of members (8 pages)
8 May 1994Full accounts made up to 31 December 1993 (15 pages)
3 May 1994Return made up to 13/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 1993Full accounts made up to 31 December 1992 (14 pages)
16 April 1993Return made up to 13/04/93; full list of members (8 pages)
16 June 1992Full accounts made up to 31 December 1991 (16 pages)
15 May 1992Return made up to 13/04/92; change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 1991Full group accounts made up to 31 January 1991 (19 pages)
12 July 1991Return made up to 31/05/91; no change of members (8 pages)
16 August 1990Full group accounts made up to 31 January 1990 (18 pages)
16 August 1990Return made up to 13/04/90; full list of members (8 pages)
1 February 1990Full group accounts made up to 31 January 1989 (17 pages)
25 January 1990Return made up to 21/08/89; full list of members (8 pages)
24 November 1988Return made up to 01/06/88; full list of members (6 pages)
27 June 1988Full accounts made up to 31 January 1988 (15 pages)
14 October 1987Return made up to 01/06/87; full list of members (5 pages)
24 September 1987Full accounts made up to 31 January 1987 (16 pages)
8 September 1986Return made up to 29/05/86; full list of members (4 pages)
23 August 1986Full accounts made up to 31 January 1986 (16 pages)