Company NameRaylor Limited
Company StatusDissolved
Company Number02447096
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJohn David Abbott
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address56 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameMr John Vernon Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton House 156 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameChristopher Terence Martin Ryan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleDivisional Director
Correspondence Address16 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameSimon John Nicholas Shepherd
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address23 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Secretary NameJohn David Abbott
NationalityBritish
StatusCurrent
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address56 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NamePhilip Vernon Angus Ashton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLower Drove Hey Farm
Cockhall Lane Langley
Macclesfield
Cheshire
SK11 0NA
Director NameJames Alexander Gordon
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 10 Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1TP
Director NameNicholas Charles Peter Marsden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Thornton Le Clay
York
North Yorkshire
YO6 7TG
Director NameCorgaret Hutton Stirling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address14 Bollinbarn
Macclesfield
Cheshire
SK10 3DL

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 July 1999Dissolved (1 page)
7 April 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
27 February 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
25 August 1995Liquidators statement of receipts and payments (10 pages)