Company NameRayloc Limited
Company StatusDissolved
Company Number02672780
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Robert Joseph John Cook
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 28 July 1998)
RoleCompany Director
Correspondence Address27 The Avenue
Wraysbury
Staines
Middlesex
TW19 5EY
Director NameMichael Whelan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 28 July 1998)
RoleCompany Director
Correspondence Address5 Duncroft Manor
Vicarage Road
Staines
Middlesex
TW18 4XX
Director NameMr Charles Robert Prickett
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 July 1998)
RoleDirector Of Companies
Correspondence Address3 Bishopsgate
Englefield Green
Egham
Surrey
TW20 0XY
Director NameDennis William Prickett
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 July 1998)
RoleDirector Of Companies
Correspondence AddressWhiteoaks 16 Edgecoombe Close
Kingston Upon Thames
Surrey
KT2 7HP
Secretary NameDennis William Prickett
NationalityBritish
StatusClosed
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 July 1998)
RoleDirector Of Companies
Correspondence AddressWhiteoaks 16 Edgecoombe Close
Kingston Upon Thames
Surrey
KT2 7HP
Director NameMrs Jennifer Eileen Cross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 28 July 1998)
RoleDirector Of Companies
Correspondence Address51 Bell Road
East Molesey
Surrey
KT8 0SS
Director NameMr Christopher Charles Prickett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 28 July 1998)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressChess Lodge Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ
Director NameMiss Judith Margaret Prickett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 28 July 1998)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressAmberley 26 Roehampton Gate
London
SW15 5JS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address225 London Road
Staines
Middlesex
TW18 4HR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 February 1998Application for striking-off (2 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 February 1997Return made up to 18/12/96; no change of members (6 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 June 1996Registered office changed on 04/06/96 from: 20 the avenue egham surrey TW20 9AJ (1 page)
10 January 1996Return made up to 18/12/95; full list of members (8 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)