Company NameRaisley Limited
Company StatusDissolved
Company Number03699212
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Gill Patricia Dunsford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(8 years after company formation)
Appointment Duration6 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcho House Mare Hill Road
Pulborough
West Sussex
RH20 2DY
Director NameMr David John Foster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 Inholmes Close
Burgess Hill
RH15 0JF
Secretary NameDeborah Ann Foster
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Mashiters Walk
Romford
Essex
RM1 4BP
Director NameMaurice Stephen George Dawes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence Address8a St Omer Road
Merrow
Guildford
Surrey
GU1 2DB
Director NameMr Philip Walker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat A
25 Nevern Square
London
SW5 9PD
Director NameMr Grant Finney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyminster Avenue
Hollingbury
Brighton
East Sussex
BN1 8JN
Director NameMr Ronald Frederick Littleboy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Nassau Road
London
SW13 9QG
Secretary NameMr Ronald Frederick Littleboy
NationalityBritish
StatusResigned
Appointed31 January 2007(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Nassau Road
London
SW13 9QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Printers Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

260.5k at £0.1Gill Patricia Dunsford
100.00%
Ordinary

Financials

Year2014
Net Worth£165,298
Cash£62,173
Current Liabilities£36,394

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 26,052
(3 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 26,052
(3 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 26,052
(3 pages)
4 January 2013Termination of appointment of Ronald Frederick Littleboy as a director on 31 December 2011 (1 page)
4 January 2013Termination of appointment of Ronald Littleboy as a secretary (1 page)
4 January 2013Termination of appointment of Ronald Frederick Littleboy as a secretary on 31 December 2011 (1 page)
4 January 2013Termination of appointment of Ronald Littleboy as a director (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Termination of appointment of Grant Finney as a director on 31 December 2011 (1 page)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Grant Finney as a director (1 page)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
15 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Grant Finney on 5 January 2010 (2 pages)
10 February 2010Director's details changed for Grant Finney on 5 January 2010 (2 pages)
10 February 2010Director's details changed for Gill Patricia Dunsford on 5 January 2010 (2 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Grant Finney on 5 January 2010 (2 pages)
10 February 2010Director's details changed for Gill Patricia Dunsford on 5 January 2010 (2 pages)
10 February 2010Director's details changed for Gill Patricia Dunsford on 5 January 2010 (2 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2009Return made up to 05/01/09; full list of members (5 pages)
23 January 2009Return made up to 05/01/09; full list of members (5 pages)
15 January 2009Notice of completion of voluntary arrangement (4 pages)
15 January 2009Notice of completion of voluntary arrangement (4 pages)
20 May 2008Appointment terminated director david foster (1 page)
20 May 2008Appointment Terminated Director david foster (1 page)
19 May 2008Director's change of particulars / gillian dunsford / 15/05/2008 (1 page)
19 May 2008Director's Change of Particulars / gillian dunsford / 15/05/2008 / HouseName/Number was: , now: echo house; Street was: 367 earlsfield road, now: mare hill road; Post Town was: london, now: pulborough; Region was: , now: west sussex; Post Code was: SW18 3DG, now: RH20 2DY (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 January 2008Return made up to 05/01/08; full list of members (8 pages)
28 January 2008Return made up to 05/01/08; full list of members
  • 363(287) ‐ Registered office changed on 28/01/08
(8 pages)
15 January 2008Registered office changed on 15/01/08 from: 109 swan street sileby leicestershire LE12 7NN (1 page)
15 January 2008Registered office changed on 15/01/08 from: 109 swan street sileby leicestershire LE12 7NN (1 page)
1 October 2007Administrator's progress report (9 pages)
1 October 2007Notice of end of Administration (9 pages)
1 October 2007Administrator's progress report (9 pages)
1 October 2007Notice of end of Administration (9 pages)
22 August 2007Return made up to 05/01/07; full list of members (7 pages)
22 August 2007Return made up to 05/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
(7 pages)
26 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
26 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
29 May 2007Administrator's progress report (13 pages)
29 May 2007Administrator's progress report (13 pages)
30 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2007Ad 31/01/07--------- £ si [email protected]=25000 £ ic 1052/26052 (2 pages)
30 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2007Nc inc already adjusted 31/01/07 (2 pages)
30 April 2007Nc inc already adjusted 31/01/07 (2 pages)
30 April 2007Ad 31/01/07--------- £ si [email protected]=25000 £ ic 1052/26052 (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page)
19 March 2007Registered office changed on 19/03/07 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
6 February 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 February 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 January 2007Result of meeting of creditors (25 pages)
24 January 2007Result of meeting of creditors (25 pages)
17 January 2007Statement of affairs (7 pages)
17 January 2007Statement of affairs (7 pages)
28 December 2006Statement of administrator's proposal (24 pages)
28 December 2006Statement of administrator's proposal (24 pages)
14 November 2006Registered office changed on 14/11/06 from: 2/4 ash lane rustington littlehampton west sussex BN16 3BZ (1 page)
14 November 2006Registered office changed on 14/11/06 from: 2/4 ash lane rustington littlehampton west sussex BN16 3BZ (1 page)
9 November 2006Appointment of an administrator (1 page)
9 November 2006Appointment of an administrator (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
12 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 05/01/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
10 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 February 2005Return made up to 21/01/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
27 February 2004Return made up to 21/01/04; full list of members (8 pages)
27 February 2004Return made up to 21/01/04; full list of members (8 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 January 2004Ad 10/12/03--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages)
12 January 2004Conve 10/12/03 (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Ad 10/12/03--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages)
12 January 2004Nc inc already adjusted 10/12/03 (1 page)
12 January 2004Conve 10/12/03 (1 page)
12 January 2004Nc inc already adjusted 10/12/03 (1 page)
11 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 21/01/03; full list of members (8 pages)
30 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 21/01/02; full list of members (6 pages)
21 March 2002Return made up to 21/01/02; full list of members (6 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 May 2000Memorandum and Articles of Association (15 pages)
25 May 2000Memorandum and Articles of Association (15 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 February 2000Return made up to 21/01/00; full list of members (6 pages)
29 February 2000Return made up to 21/01/00; full list of members (6 pages)
7 December 1999Registered office changed on 07/12/99 from: 19 farncombe road worthing west sussex BN11 2AY (1 page)
7 December 1999Registered office changed on 07/12/99 from: 19 farncombe road worthing west sussex BN11 2AY (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
4 August 1999Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1999Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (17 pages)
21 January 1999Incorporation (17 pages)