Company NameRaynsford Dallison Associates Limited
Company StatusDissolved
Company Number02500906
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 12 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Nick Raynsford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleHousing Consultant/Member Of Parliament
Correspondence Address31 Cranbury Road
London
SW6 2NS
Director NameMr Christopher John Dallison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1994)
RoleConsultant
Country of ResidenceEngland
Correspondence Address172 Lavender Hill
Enfield
Middlesex
EN2 8RP
Secretary NameMr Christopher John Dallison
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Lavender Hill
Enfield
Middlesex
EN2 8RP
Secretary NameJeffrey Curtis Zitron
NationalityBritish
StatusResigned
Appointed21 May 1993(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address35 Bracewell Road
London
W10 6AF
Director NameMr Julian Charles Corbett Ashby
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dartmouth Park Road
London
NW5 1SN
Director NameMr Derek Maurice Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 4 months after company formation)
Appointment Duration11 years (resigned 29 September 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Tempus Wharf
29 Bermondsey Wall West
London
SE16 4RW
Director NameJeffrey Curtis Zitron
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 4 months after company formation)
Appointment Duration11 years (resigned 29 September 2005)
RoleCompany Director
Correspondence Address35 Bracewell Road
London
W10 6AF
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed05 August 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
18 November 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
1 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (9 pages)
10 October 2003New secretary appointed;new director appointed (4 pages)
10 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (4 pages)
6 October 2003New director appointed (4 pages)
6 October 2003Registered office changed on 06/10/03 from: c/o hacas chapman hendy LTD united house, north road london N7 9DP (1 page)
9 September 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
15 May 2003Return made up to 10/05/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
4 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
8 June 2000Return made up to 10/05/00; full list of members (7 pages)
21 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
12 July 1999Return made up to 10/05/99; full list of members (9 pages)
21 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
1 October 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
17 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 June 1998Return made up to 10/05/98; no change of members (5 pages)
9 June 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
26 June 1997Return made up to 10/05/97; full list of members (8 pages)
10 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
10 July 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
3 July 1996Return made up to 10/05/96; no change of members (5 pages)
17 May 1995Return made up to 10/05/95; no change of members (6 pages)
30 August 1994Accounts for a dormant company made up to 30 June 1994 (1 page)
18 May 1994Return made up to 10/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1994Full accounts made up to 30 June 1993 (8 pages)
20 May 1993Return made up to 10/05/93; full list of members (6 pages)
11 August 1992Return made up to 10/05/92; full list of members (6 pages)
12 February 1992Return made up to 10/05/91; full list of members (7 pages)
11 June 1990Ad 10/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1990Incorporation (13 pages)