Company NameRaisewood Limited
DirectorsWilliam Wallace Anderson and Ciaran Osullivan
Company StatusDissolved
Company Number02263240
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMs Helen Lipscomb
NationalityBritish
StatusCurrent
Appointed31 March 1994(5 years, 10 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameCiaran Osullivan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 October 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Correspondence Address38 Windermere Road
Ealing
London
W5 4TD
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr Roderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1994)
RoleDevelopment Executive
Correspondence Address47 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleSecretary
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr Martin Trevor Digby Palmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(8 years after company formation)
Appointment Duration2 days (resigned 28 June 1996)
RoleChartered Sec
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit-£1,890
Net Worth-£939,532
Current Liabilities£939,532

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2002Dissolved (1 page)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
29 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 1997Declaration of solvency (3 pages)
29 October 1997Res re specie (1 page)
29 October 1997Appointment of a voluntary liquidator (1 page)
28 October 1997Ad 17/10/97-20/10/97 £ si 953916@1=953916 £ ic 2/953918 (2 pages)
28 October 1997Nc inc already adjusted 17/10/97 (1 page)
28 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 October 1997Director resigned (1 page)
19 September 1997Secretary's particulars changed (1 page)
7 August 1997Return made up to 30/07/97; full list of members (17 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (7 pages)
21 August 1996Return made up to 30/07/96; full list of members (21 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
4 August 1995Return made up to 30/07/95; full list of members (12 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)