Raytech Limited
Private Limited Company
Raytech Limited
The Gatehouse Amt Centre
Writtle Road
Chelmsford
Essex
CM2 0BN
Company Name | Raytech Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 04101351 |
---|
Incorporation Date | 2 November 2000 |
---|
Dissolution Date | 12 August 2003 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Plastic Products |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 December |
---|
Latest Return | 2 November 2001 (22 years, 6 months ago) |
---|
Next Return Due | — |
---|
Registered Address | The Gatehouse Amt Centre Writtle Road Chelmsford Essex CM2 0BN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Chelmsford |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Chelmsford |
---|
Accounts Year End | 31 December |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 2 November 2001 (22 years, 6 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2524) | Manufacture of other plastic products |
---|
SIC 2007 (22290) | Manufacture of other plastic products |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2924) | Manufacture of other general machinery |
---|
SIC 2007 (28290) | Manufacture of other general-purpose machinery n.e.c. |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
12 August 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 April 2003 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 November 2001 | Return made up to 02/11/01; full list of members | 6 pages |
---|
19 October 2001 | Registered office changed on 19/10/01 from: 405 kings road, suite 140 london SW10 0BB | 1 page |
---|
11 October 2001 | New secretary appointed;new director appointed | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—