Company NameRaybrook Engineering Limited
Company StatusDissolved
Company Number01045891
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 23 March 2004)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(19 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Secretary NameMr Anton Cecil Elsborg
NationalityBritish
StatusResigned
Appointed09 June 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(21 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed23 November 1993(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY

Location

Registered AddressPark Gear Works
Huddersfield
West Yorks
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£180,609
Current Liabilities£180,609

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 May 2003Return made up to 15/05/03; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
28 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
20 August 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 September 1998Full accounts made up to 30 January 1998 (8 pages)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 January 1997 (8 pages)
23 June 1997Return made up to 26/05/97; no change of members (8 pages)
5 September 1996Full accounts made up to 2 February 1996 (9 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Return made up to 26/05/96; full list of members (6 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Memorandum and Articles of Association (16 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 1995Full accounts made up to 3 February 1995 (9 pages)
31 May 1995Return made up to 26/05/95; no change of members (8 pages)