Company NameRaynes Park Construction Company Limited
Company StatusDissolved
Company Number02591038
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameClaire Elizabeth Balch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(14 years after company formation)
Appointment Duration1 year (closed 25 April 2006)
RoleAdministrative Assistant
Correspondence Address3 Beech Close
Carshalton
Surrey
SM5 2AL
Director NameMr Gavin Brian Ingram
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(14 years after company formation)
Appointment Duration1 year (closed 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 20 Beresford House
Ruebens Place
London
SW4 7RB
Secretary NameClaire Elizabeth Balch
NationalityBritish
StatusClosed
Appointed09 May 2005(14 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 April 2006)
RoleEvents Organiser
Correspondence Address3 Beech Close
Carshalton
Surrey
SM5 2AL
Director NameMr Brian Sidney Ingram
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 week, 2 days after company formation)
Appointment Duration14 years (resigned 06 April 2005)
RoleSurveyor
Correspondence Address24 Taunton Avenue
Raynes Park
London
SW20 0BH
Director NameMr Leslie Frederick Ingram
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 week, 2 days after company formation)
Appointment Duration14 years, 1 month (resigned 09 May 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWeybrook Brook Lane
Send
Woking
Surrey
GU23 7EH
Secretary NameMr Leslie Frederick Ingram
NationalityBritish
StatusResigned
Appointed22 March 1991(1 week, 2 days after company formation)
Appointment Duration14 years, 1 month (resigned 09 May 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWeybrook Brook Lane
Send
Woking
Surrey
GU23 7EH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address24 Taunton Avenue
Raynes Park
London
SW20 0BH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£247,857
Cash£344,334
Current Liabilities£127,842

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
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)
29 November 2005Application for striking-off (1 page)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
25 April 2005New director appointed (1 page)
21 March 2005Return made up to 13/03/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 13/03/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 March 2002Registered office changed on 04/03/02 from: 599-601 kingston road raynes park london SW20 8SA (1 page)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
16 March 1999Return made up to 13/03/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 April 1998Return made up to 13/03/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 April 1997Return made up to 13/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1996Return made up to 13/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Auditor's resignation (2 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)