Company NameRay Brown (Packaging) Limited
DirectorsGeorgina Florence Brown and Raymond Anthony Brown
Company StatusDissolved
Company Number02734409
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Georgina Florence Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Aalten Avenue
Canvey Island
Essex
SS8 7QP
Director NameMr Raymond Anthony Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Aalten Avenue
Canvey Island
Essex
SS8 7QP
Secretary NameMrs Georgina Florence Brown
NationalityBritish
StatusCurrent
Appointed11 August 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Aalten Avenue
Canvey Island
Essex
SS8 7QP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,230
Cash£6,318
Current Liabilities£38,348

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2001Statement of affairs (6 pages)
19 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Registered office changed on 07/03/01 from: 30 station lane hornchurch essex RM12 6NJ (1 page)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 24/07/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 July 1998Return made up to 24/07/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 September 1997Return made up to 24/07/97; full list of members (6 pages)
16 July 1997Registered office changed on 16/07/97 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
7 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 August 1996Return made up to 24/07/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 August 1995Return made up to 24/07/95; no change of members (4 pages)