Company NameRaisewing Contracts Ltd
Company StatusDissolved
Company Number01886715
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NamesRaisewing Contracts Limited and Drive Assured Limited

Business Activity

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

Directors

Secretary NameJean Lillian Head
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameAdam Tomas Head
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(16 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 06 June 2017)
RoleMarketing Manager
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Peter Alfred Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2011(26 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA
Director NameMr Peter Alfred Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

119k at £1Peter Alfred Head
95.20%
Ordinary
6k at £1Jean Lillian Head
4.80%
Ordinary

Financials

Year2014
Net Worth£49,089
Cash£1,795
Current Liabilities£46,054

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 125,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 125,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 125,000
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 125,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 125,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 125,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 December 2011Appointment of Mr Peter Alfred Head as a director (2 pages)
1 December 2011Appointment of Mr Peter Alfred Head as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Adam Tomas Head on 1 December 2009 (2 pages)
19 February 2010Secretary's details changed for Jean Lillian Head on 1 December 2009 (1 page)
19 February 2010Director's details changed for Adam Tomas Head on 1 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Jean Lillian Head on 1 December 2009 (1 page)
19 February 2010Director's details changed for Adam Tomas Head on 1 December 2009 (2 pages)
19 February 2010Secretary's details changed for Jean Lillian Head on 1 December 2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 October 2008Appointment terminated director peter head (1 page)
17 October 2008Appointment terminated director peter head (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
11 May 2005Nc inc already adjusted 26/04/05 (1 page)
11 May 2005Nc inc already adjusted 26/04/05 (1 page)
11 May 2005Ad 26/04/05--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Ad 26/04/05--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2002Registered office changed on 25/04/02 from: thameside freight terminal 110 river road barking essex (1 page)
25 April 2002Registered office changed on 25/04/02 from: thameside freight terminal 110 river road barking essex (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 May 1998Accounts made up to 30 June 1997 (9 pages)
12 May 1998Accounts made up to 30 June 1997 (9 pages)
7 May 1997Return made up to 31/12/96; full list of members (6 pages)
7 May 1997Return made up to 31/12/96; full list of members (6 pages)
3 May 1997Accounts made up to 30 June 1996 (13 pages)
3 May 1997Accounts made up to 30 June 1996 (13 pages)
15 March 1996Accounts made up to 30 June 1995 (13 pages)
15 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 1996Accounts made up to 30 June 1995 (13 pages)
15 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)