Company NameRaymet Limited
DirectorsLadislaw Benjamin Grossmann and Harold Phillip Wiltshire
Company StatusDissolved
Company Number02567028
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLadislaw Benjamin Grossmann
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leweston Place
London
N16 6RH
Director NameHarold Phillip Wiltshire
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressDipley Mill
Dipley
Hartley Wintney
Hampshire
RG27 8JP
Secretary NameMr Roger Woolrych Barrand
NationalityBritish
StatusCurrent
Appointed06 November 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingsway
Petts Wood
Orpington
Kent
BR5 1PL
Director NameAdrian Ickowicz
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressFlat 3
22 Hampstead Lane
London
N6 4SB

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2002Dissolved (1 page)
5 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
30 March 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
5 November 1997Re o/c brought down date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
25 September 1996Notice of Constitution of Liquidation Committee (2 pages)
23 September 1996Appointment of a voluntary liquidator (1 page)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 1996Registered office changed on 19/09/96 from: exchange tower 1 harbour exchange square london E14 9GB (1 page)
29 January 1996Accounts made up to 31 March 1995 (16 pages)
2 November 1995Return made up to 28/10/95; no change of members (4 pages)