Company NameRayfem Engineering Limited
Company StatusDissolved
Company Number01063877
CategoryPrivate Limited Company
Incorporation Date2 August 1972(51 years, 9 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Broadhead
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleRetired
Correspondence Address29 Roils Head Road
Norton Tower
Halifax
West Yorkshire
HX2 0NQ
Director NameCedric Greenwood
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleRetired
Correspondence AddressFairlawn Dryclough Lane
Halifax
West Yorkshire
HX3 0LD
Director NameJoseph Gordon Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sycamore Drive
Addingham
Ilkley
West Yorkshire
LS29 0NY
Director NameDouglas Morley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleRetired
Correspondence Address7 Howcans Lane
Boothtown
Halifax
West Yorkshire
HX3 6UD
Director NameStephen Edward Priestley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleChartered Accountant
Correspondence AddressNo 5 Hill End Close
Norwood Green
Halifax
HX3 8RH
Secretary NameStephen Edward Priestley
NationalityBritish
StatusClosed
Appointed07 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressNo 5 Hill End Close
Norwood Green
Halifax
HX3 8RH
Director NameMr Brian Craven
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(22 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 27 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Gern Hill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Director NameMr Geoffrey Stephen Baldwin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(25 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 27 July 2004)
RoleEngineer
Correspondence Address40 Hullen Edge Hall
Hullen Edge Lane
Elland
West Yorkshire
HX5 0QS
Director NameMr Henry William Peaston
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 November 1998)
RoleRetired
Correspondence Address39 St Catherine's Court
Windhill
Bishops Stortford
Hertfordshire
CM23 2NE

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£372,367
Cash£4,990
Current Liabilities£12,452

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (2 pages)
17 December 2002Return made up to 07/12/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2001Return made up to 07/12/01; change of members (9 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 1999Return made up to 07/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 07/12/98; change of members (8 pages)
9 December 1998Director resigned (1 page)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1998Return made up to 07/12/97; full list of members (8 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 December 1996Return made up to 07/12/96; change of members (8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 February 1996Auditor's resignation (4 pages)
12 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 April 1995New director appointed (2 pages)