Company NamePaul Ray Interiors Limited
Company StatusDissolved
Company Number02619631
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)
Dissolution Date19 March 1996 (28 years, 1 month ago)
Previous NameWrighton Fitted Kitchens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Raymond John Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 March 1996)
RoleAdministrator
Correspondence AddressColdharbour Felden Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NamePaul William Millham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 March 1996)
RoleAdministrator
Correspondence Address52 Heath Road
Orsett Heath
Grays
Essex
RM16 4UT
Secretary NamePaul William Millham
NationalityBritish
StatusClosed
Appointed31 May 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 19 March 1996)
RoleCompany Director
Correspondence Address52 Heath Road
Orsett Heath
Grays
Essex
RM16 4UT
Director NameMrs Janet Zaroovabeli
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Secretary NameMr Moosa Zaroovabeli
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Director NameJames Anderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address136 Pailton Road
Shirley
Solihull
West Midlands
B90 3NX
Director NameRaymond George Demain
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleAdministrator
Correspondence Address58 Demenes Road
Wallington
Surrey
Director NameChristopher Steven Hogg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleAdministrator
Correspondence Address304a Main Street
Blantyre
Glasgow
G72 0DH
Scotland
Director NameMr Alan Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleAdministrator
Correspondence AddressSycamores
Vicarage Gardens
Marsworth
Herts
HP23 4NJ
Director NameMichael McMahon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1995)
RoleElectrical Engineer
Country of ResidenceNottinghamshire
Correspondence Address40 Highland Grove
Worksop
Nottinghamshire
S81 0JN

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Company name changed wrighton fitted kitchens LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
14 June 1994Return made up to 12/06/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 1994Accounts for a dormant company made up to 30 June 1993 (1 page)
24 August 1992Return made up to 30/06/92; full list of members (6 pages)
3 August 1992Accounts for a dormant company made up to 30 June 1992 (1 page)