Company NameRaglan Squire & Partners Limited
Company StatusDissolved
Company Number02329089
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 5 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham Mitchell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 07 April 2009)
RoleArchitect
Correspondence AddressLittle Brockhampton Farmhouse
Snowshill
Broadway
Worcestershire
WR12 7JZ
Secretary NameMandeville Business Services Limited (Corporation)
StatusClosed
Appointed20 October 2000(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 07 April 2009)
Correspondence Address197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameRaymond Conte
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleArchitect
Correspondence AddressNapier House 111 Hurlingham Road
London
SW6 3NJ
Director NameRobin Digby Towers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleArchitect
Correspondence Address80 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Secretary NameRobin Digby Towers
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence Address80 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Director NameMr Peter Michael Kennedy
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 2000)
RoleChartered Surveyor
Correspondence Address17 The Coppice
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6HU
Director NameMr Walter Harold Frederick Morris
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 2000)
RoleArchitect
Correspondence AddressClare House
Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Secretary NameMs Helen Joanne Roe
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 August 2000)
RolePartnership Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 111 Westbourne Terrace
London
W2 6QT
Secretary NameGraham Mitchell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(11 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressLittle Brockhampton Farmhouse
Snowshill
Broadway
Worcestershire
WR12 7JZ
Secretary NameGraham Mitchell
NationalityBritish
StatusResigned
Appointed14 August 2000(11 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressLittle Brockhampton Farmhouse
Snowshill
Broadway
Worcestershire
WR12 7JZ

Location

Registered Address197-205 High Street
Ponders End
Enfield
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,729
Cash£6,439
Current Liabilities£78,533

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 August 2007Return made up to 31/05/07; full list of members (6 pages)
14 June 2006Return made up to 31/05/06; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
19 July 2003Return made up to 31/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 August 2001Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Registered office changed on 18/05/01 from: 79 baker street london W1M 1AJ (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
29 November 2000Ad 16/10/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: linhope house 36 linhope street london NW1 6HU (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 August 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)