Company NameAVS Raytech Limited
Company StatusDissolved
Company Number03592827
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameNigel John King
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bentley Close
Langford
Bedfordshire
SG18 9DZ
Director NameDr Richard John Parmee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Priory
Fish Hill
Royston
Hertfordshire
SG8 9LB
Director NameJulian Boyd Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(2 years, 5 months after company formation)
Appointment Duration3 years (closed 09 December 2003)
RoleCompany Director
Correspondence AddressMason Hill
Sharoe Green Lane, Fulwood
Preston
PR2 8EJ
Director NameDavid Conway Richardson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(2 years, 5 months after company formation)
Appointment Duration3 years (closed 09 December 2003)
RoleCompany Director
Correspondence Address12 Blantern Road
Higher Kinnerton
Chester
Flintshire
CH4 9DA
Wales
Director NameMr Nicholas John Bell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(2 years, 5 months after company formation)
Appointment Duration3 years (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Secretary NameMr Nicholas John Bell
NationalityBritish
StatusClosed
Appointed06 December 2000(2 years, 5 months after company formation)
Appointment Duration3 years (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Director NameMrs Barbara White
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mallard Road
Royston
Hertfordshire
SG8 5DG
Secretary NameMrs Barbara White
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mallard Road
Royston
Hertfordshire
SG8 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Safeline Ltd
Montford Street
Salfordy
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£270,102

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Return made up to 06/07/03; full list of members (8 pages)
16 July 2003Application for striking-off (1 page)
1 April 2003Auditor's resignation (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Full accounts made up to 31 March 2001 (15 pages)
25 September 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Return made up to 06/07/99; full list of members (6 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
18 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
6 July 1998Incorporation (17 pages)