Company NameREAY Electrical Limited
Company StatusDissolved
Company Number00478947
CategoryPrivate Limited Company
Incorporation Date1 March 1950(74 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Skidmore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(44 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Secretary NameMr Robert William Skidmore
NationalityBritish
StatusClosed
Appointed01 October 1994(44 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 22 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameRobert Angus Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(49 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address4 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameMr William John Cheadle
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1992)
RoleManaging Director
Correspondence AddressBelmont Villa Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DS
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameRobert Angus Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address4 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameGrant Joss Nicol
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressAmograil 14 Gurney Street
Stonehaven
Kincardineshire
AB3 2EB
Scotland
Secretary NameGrant Joss Nicol
NationalityBritish
StatusResigned
Appointed05 July 1993(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressAmograil 14 Gurney Street
Stonehaven
Kincardineshire
AB3 2EB
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(44 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1999)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland

Location

Registered AddressC/O William Wilson Ltd
1 Invincible Drive
Armstrong Industrial Park
Newcastle-Upon-Tyne
NE4 7HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
15 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(7 pages)
22 October 2002Full accounts made up to 31 March 2002 (7 pages)
9 January 2002Return made up to 16/12/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
4 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Full accounts made up to 31 March 2000 (7 pages)
21 April 2000Registered office changed on 21/04/00 from: c/o william wilson LIMITED unit 4C olympia ind estate gelderd lane leeds LS12 6BQ (1 page)
22 December 1999Return made up to 16/12/99; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
30 December 1997Full accounts made up to 31 March 1997 (7 pages)
22 December 1996Full accounts made up to 31 March 1996 (7 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
29 January 1990Full accounts made up to 31 March 1989 (9 pages)