Company NameRayshore Limited
Company StatusDissolved
Company Number02181313
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusClosed
Appointed15 February 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressBardstun 7
Akureyrz 600
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusClosed
Appointed15 February 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleManager
Country of ResidenceGermany
Correspondence AddressMedemsand 21
21762 Otterndorf
Germany
Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed15 February 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBoulevard 48
2225 Ad Katwijk Zh
The Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed15 February 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleManaging Director
Correspondence AddressSportlaan 10
Jn Katwijk Zh
2225
Netherlands
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(18 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Secretary NameMackinnons (Corporation)
StatusClosed
Appointed14 January 2005(17 years, 3 months after company formation)
Appointment Duration2 years (closed 23 January 2007)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Thomas Wilson Boyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Etton
Beverley
East Yorkshire
HU17 7PQ
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spinney
Scarborough Road
Driffield
East Yorkshire
YO25 5EF
Director NameMr Bjorn Knutsen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressN Klasgarden 14
Alesund 6016
Foreign
Director NameMr Robert Kell Dalton
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address30 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QJ
Secretary NamePeter Ounsworth
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address53 Mill Beck Lane
Cottingham
North Humberside
HU16 4ET
Director NameIan Anderson Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2002)
RoleGroup Accountant
Correspondence AddressThe Mount
Grange Lane
Ingham
Lincolnshire
LN1 2YD
Director NameMr Karstein Teige
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 1994(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressOstreolsvikv 11
Aalesund
6019
Secretary NameIan Anderson Cooper
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Correspondence AddressThe Mount
Grange Lane
Ingham
Lincolnshire
LN1 2YD
Director NameGudbrandur Sigurdsson
Date of BirthMay 1961 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed01 November 2002(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressAdalstraeti 82
Akureyri
Akureyri 600
Iceland
Director NameSturlaugur Sturlaugsson
Date of BirthJune 1958 (Born 65 years ago)
NationalityIcelandic
StatusResigned
Appointed01 November 2002(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressBjarkargund 30
Akranes
Akranes 300
Iceland
Director NameBOYD Line Management Services Limited (Corporation)
StatusResigned
Appointed03 October 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2002)
Correspondence AddressAlbert Dock
Hull
North Humberside
HU1 2DH

Location

Registered AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£41,202
Current Liabilities£327,731

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
20 July 2006Particulars of mortgage/charge (12 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
14 June 2006New director appointed (2 pages)
14 December 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
29 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(8 pages)
12 November 2004Auditor's resignation (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
21 July 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Registered office changed on 19/08/03 from: albert dock, hull, N. humberside. HU1 2DH (1 page)
1 August 2003Full accounts made up to 30 September 2002 (14 pages)
19 February 2003Auditor's resignation (1 page)
8 January 2003Director resigned (1 page)
18 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
31 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2002Full accounts made up to 30 September 2001 (12 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2001Return made up to 30/09/01; full list of members (7 pages)
4 May 2001Full accounts made up to 30 September 2000 (13 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
2 June 2000Full accounts made up to 30 September 1999 (10 pages)
4 November 1999Return made up to 30/09/99; full list of members (7 pages)
15 July 1999Full accounts made up to 30 September 1998 (10 pages)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
15 July 1998Particulars of mortgage/charge (7 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 March 1998Particulars of mortgage/charge (5 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (5 pages)
16 October 1997Return made up to 30/09/97; full list of members (8 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
13 October 1996Return made up to 30/09/96; full list of members (9 pages)
7 August 1996Full accounts made up to 30 September 1995 (12 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
12 October 1995Return made up to 03/10/95; no change of members (12 pages)
4 July 1995Full accounts made up to 30 September 1994 (12 pages)
12 August 1994New director appointed (2 pages)
9 August 1994Director resigned;new director appointed (2 pages)
10 May 1994Director resigned (2 pages)
8 June 1992Director resigned;new director appointed (2 pages)
18 May 1989Secretary resigned;new secretary appointed (2 pages)
29 February 1988New director appointed (2 pages)
12 February 1988Accounting reference date notified as 30/09 (1 page)
9 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1988Nc inc already adjusted (1 page)
1 February 1988New director appointed (2 pages)
24 January 1988Memorandum and Articles of Association (10 pages)
24 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)