Company NameRay Stocks Proofing Limited
Company StatusDissolved
Company Number01852580
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 6 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRaymond George Stocks
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address84 Long Lane
Bexleyheath
Kent
DA7 5AN
Director NameVikki Stocks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address84 Long Lane
Bexleyheath
Kent
DA7 5AN
Secretary NameBarbara Luckock
NationalityBritish
StatusClosed
Appointed19 February 1995(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 10 April 2001)
RoleSecretary
Correspondence Address84 Long Lane
Bexleyheath
Kent
DA7 5AN
Director NameJacqueline Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 February 1995)
RoleCompany Director
Correspondence Address84 Long Lane
Bexleyheath
Kent
DA7 5AN
Secretary NameJacqueline Green
NationalityBritish
StatusResigned
Appointed08 February 1991(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 February 1995)
RoleCompany Director
Correspondence Address84 Long Lane
Bexleyheath
Kent
DA7 5AN

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
30 May 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Return made up to 26/03/00; full list of members (5 pages)
4 April 2000Application for striking-off (1 page)
11 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 July 1999Return made up to 26/03/99; full list of members (6 pages)
18 November 1998Registered office changed on 18/11/98 from: 28 standard road bexleyheath kent DA6 8DP (1 page)
14 August 1998Return made up to 26/03/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
1 February 1998Registered office changed on 01/02/98 from: uplands house blackhorse lane london E17 5QW (1 page)
26 June 1997Full accounts made up to 30 September 1996 (14 pages)
30 April 1997Return made up to 26/03/97; full list of members (6 pages)
29 April 1996Full accounts made up to 30 September 1995 (14 pages)
29 April 1996Return made up to 26/03/96; no change of members (4 pages)
11 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)