Company NameRaper & Wayman Limited
Company StatusDissolved
Company Number01625852
CategoryPrivate Limited Company
Incorporation Date31 March 1982(42 years ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Rodney Julian Gray Wayman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(9 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 17 July 2007)
RoleElectronics Engineer
Correspondence Address98b Amhurst Park
London
N16 5AR
Secretary NameBridget Anne Howard Smith
NationalityBritish
StatusClosed
Appointed09 August 2002(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address98b Amhurst Park
London
N16 5AR
Director NameMr Jonathon Rowley Raper
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 August 2002)
RoleElectronics Engineer
Correspondence Address33 Nelson Road
London
N8 9RX
Secretary NameMr Rodney Julian Gray Wayman
NationalityBritish
StatusResigned
Appointed17 September 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address98b Amhurst Park
London
N16 5AR

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,897
Cash£1,831
Current Liabilities£1,082,064

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2006Receiver's abstract of receipts and payments (2 pages)
24 November 2006Receiver ceasing to act (1 page)
28 September 2006Receiver's abstract of receipts and payments (2 pages)
12 October 2005Receiver's abstract of receipts and payments (3 pages)
3 October 2005Receiver ceasing to act (1 page)
26 November 2004Administrative Receiver's report (11 pages)
16 September 2004Registered office changed on 16/09/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
14 September 2004Appointment of receiver/manager (1 page)
10 September 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 September 2004Registered office changed on 03/09/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
10 December 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
10 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 November 2002Return made up to 28/09/02; full list of members (7 pages)
16 October 2002Registered office changed on 16/10/02 from: unit 3 crusader industrial est. 167 hermitage road haringey london N4 1LZ (1 page)
8 November 2001Return made up to 28/09/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 September 2000Return made up to 28/09/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 October 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1998Return made up to 28/09/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
19 November 1997Return made up to 28/09/97; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 November 1996Return made up to 28/09/96; full list of members (6 pages)
5 October 1995Return made up to 28/09/95; no change of members (4 pages)
14 September 1993Ad 30/04/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 April 1982New secretary appointed (2 pages)
8 April 1982New secretary appointed (3 pages)