Company NameRatchden Limited
Company StatusDissolved
Company Number01204550
CategoryPrivate Limited Company
Incorporation Date21 March 1975(49 years, 1 month ago)
Dissolution Date4 February 1997 (27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(21 years after company formation)
Appointment Duration10 months, 2 weeks (closed 04 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(21 years after company formation)
Appointment Duration10 months, 2 weeks (closed 04 February 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Secretary NameChristopher McGeoch
NationalityBritish
StatusClosed
Appointed26 March 1996(21 years after company formation)
Appointment Duration10 months, 2 weeks (closed 04 February 1997)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameBarry Philip Arthur Cork
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1996)
RoleManaging Director
Correspondence AddressWainstones
1 Riversides Blackhall
Banchory
Grampian
AB31 3PS
Scotland
Director NamePhilip Dear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1996)
RoleFinance Director
Correspondence Address61 Anderson Drive
Aberdeen
AB15 4UA
Scotland
Secretary NameMr Philip Dear
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressThe Laurels 61 Anderson Drive
Aberdeen
Aberdeenshire
AB1 6UA
Scotland

Location

Registered AddressAlbion House
20 Queen Elizabeth Street
London
SE1 2LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1996First Gazette notice for voluntary strike-off (1 page)
20 August 1996Return made up to 24/06/96; full list of members (5 pages)
15 August 1996Application for striking-off (1 page)
16 July 1996Full accounts made up to 31 December 1995 (4 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
1 April 1996New director appointed (3 pages)
1 April 1996New secretary appointed (3 pages)
1 April 1996New director appointed (2 pages)
5 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 July 1995Full accounts made up to 31 March 1995 (5 pages)