Company NameRefractive Limited
Company StatusDissolved
Company Number03801985
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Goddard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Western Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9SY
Director NamePatrick Harrison Bossert
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2003)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Sidney Road
Walton On Thames
Surrey
KT12 2LZ
Director NamePaul Michael Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address1 Nayland Road
Bures
Suffolk
CO8 5BX
Director NameMr Michael John Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameMr Michael John Williams
NationalityBritish
StatusClosed
Appointed18 June 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameGeorgina Goddard
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address131 Western Road
Hurstpierpoint
West Sussex
BN6 9SY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address69 Epirus Road
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
20 July 2001Return made up to 07/07/01; full list of members (8 pages)
4 August 2000Accounts for a dormant company made up to 30 July 2000 (1 page)
4 August 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 July 1999Incorporation (14 pages)