This company is commonly known as Raymead Limited. The company was founded 63 years ago and was given the registration number 00672185. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, . This company's SIC code is 74990 - Non-trading company.
Name | : | RAYMEAD LIMITED |
---|---|---|
Company Number | : | 00672185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1960 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greens Court, West Street, Midhurst, England, GU29 9NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 04 January 2018 | Active |
One Abbey View, Radlett, WD7 8LT | Secretary | 05 November 1996 | Active |
Knowle House 89 Lower Road, Gerrards Cross, SL9 8JZ | Secretary | - | Active |
Dairy Cottage, 2 Spade Oak Farm, Coldmoorholme Lane, Bourne End, England, SL8 5PS | Director | 22 June 2013 | Active |
Blue Waters, The Foreshore, Itchenor Chichester, PO20 7AE | Director | 01 August 2003 | Active |
Dairy Cottage, 2 Spade Oak Farm, Coldmoorholme Lane, Bourne End, England, SL8 5PS | Director | - | Active |
Mr John Gilmour Mcmeekin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Address | : | Dairy Cottage, 2 Spade Oak Farm, Bourne End, SL8 5PS |
Nature of control | : |
|
Stephen James Robins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gabbitas Robins, The Old House, Marlow, United Kingdom, SL7 2LS |
Nature of control | : |
|
John Gilmour Mcmeekin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Annual return | Second filing of annual return with made up date. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.