Company NameRaglan Projects Limited
Company StatusDissolved
Company Number02227057
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)
Dissolution Date7 March 2006 (18 years, 2 months ago)
Previous NameRaglan Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Allan Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 07 March 2006)
RoleAccountant
Correspondence Address86 Pymers Mead
London
SE21 8NJ
Secretary NameDavid Allan Smith
NationalityBritish
StatusClosed
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address86 Pymers Mead
London
SE21 8NJ
Director NameMr Keith Alan Holman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(6 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address64 Lansdowne Road
London
W11 2LR
Director NameMr Frederick Alan Fosler
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(8 years, 11 months after company formation)
Appointment Duration9 years (closed 07 March 2006)
RoleChartered Surveyor
Correspondence AddressConkwell Grange
Limpley Stoke
Bath
BA3 6HD
Director NameRupert John Boissier
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 07 March 2006)
RoleSurveyor
Correspondence Address56 Woodstock Road
London
W4 1EQ
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 1997)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU

Location

Registered Address25-28 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Return made up to 15/09/05; full list of members (3 pages)
10 October 2005Application for striking-off (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 October 2003Return made up to 15/09/03; full list of members (8 pages)
3 March 2003Registered office changed on 03/03/03 from: 6 savile row london W1S 3PD (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 15/09/02; full list of members (8 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
16 October 2001Return made up to 15/09/01; full list of members (7 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
16 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999New director appointed (2 pages)
13 October 1999Return made up to 15/09/99; no change of members (4 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 December 1998Auditor's resignation (1 page)
22 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Return made up to 15/09/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Director resigned (1 page)
14 October 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997Particulars of mortgage/charge (7 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 October 1996Return made up to 15/09/96; no change of members (4 pages)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
12 October 1995Return made up to 15/09/95; full list of members (6 pages)