RAYCHEM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAYCHEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00674709
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAYCHEM LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RAYCHEM LIMITED located?

    Registered Office Address
    Company Secretariat
    Faraday Road
    SN3 5HH Dorcan
    Swindon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAYCHEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for RAYCHEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Auditor's resignation

    3 pagesAUD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 28, 2018 with updates

    5 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on May 09, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re conflicts of interest 03/05/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 04/05/2018
    RES13

    Accounts for a small company made up to Sep 30, 2017

    18 pagesAA

    Termination of appointment of John Douglas Gaud Pegler as a director on Dec 07, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 27, 2017

    • Capital: GBP 204,044,440
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 28, 2017 with updates

    11 pagesCS01

    Full accounts made up to Sep 30, 2016

    14 pagesAA

    Termination of appointment of Sally Anne Hicks as a director on Jan 26, 2017

    1 pagesTM01

    Annual return made up to May 28, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 154,044,440
    SH01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 154,044,440
    SH01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Appointment of Mr John Douglas Gaud Pegler as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Sally Anne Hicks as a director on Oct 30, 2014

    2 pagesAP01

    Termination of appointment of Mark David Sawyer as a director on Oct 30, 2014

    1 pagesTM01

    Annual return made up to May 28, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 154,044,440
    SH01

    Who are the officers of RAYCHEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    United States
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    United States
    United StatesAmerican137883380001
    COOPER, Stephen Christopher
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    Wiltshire
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    Wiltshire
    United Kingdom
    United KingdomBritish137882610001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    EnglandBritish125426610057
    GODDING, David Edward
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    Secretary
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    British86621750001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    PHILLIPS, Iris
    5 Sheppards Rise
    Brinkworth
    SN15 5BE Chippenham
    Wiltshire
    Secretary
    5 Sheppards Rise
    Brinkworth
    SN15 5BE Chippenham
    Wiltshire
    British15486700003
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    British80634780001
    ALLAN, Stuart
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    Director
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    British78209550003
    CLARKE, Alan Christopher
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    British101450230007
    COBLEY, Steven John
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    Director
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    British80634650001
    COOKE, Timothy Hugh
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    Director
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    British80681960001
    DRYDEN, Philip Westgarth
    Beaulieu
    The Ridge Cold Ash
    RG18 9HZ Newbury
    West Berkshire
    Director
    Beaulieu
    The Ridge Cold Ash
    RG18 9HZ Newbury
    West Berkshire
    EnglandBritish177223750001
    EVERETT, Michael
    64 Chester Way
    San Mateo
    FOREIGN California 94402
    Usa
    Director
    64 Chester Way
    San Mateo
    FOREIGN California 94402
    Usa
    Us Citizen28363180001
    EWART, Peter John
    East End House
    GL7 4AP Fairford
    Gloucestershire
    Director
    East End House
    GL7 4AP Fairford
    Gloucestershire
    EnglandBritish27210710001
    FEDERMAN, Edward
    5849 Nw 34th Way
    Boca Raton
    Florida 33496
    Usa
    Director
    5849 Nw 34th Way
    Boca Raton
    Florida 33496
    Usa
    American66920030001
    GATT, Tony Martin
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    Director
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    United KingdomBritish73889200001
    GODDEN, Anthony Nicholas
    Crookwood Watermill
    Stert
    SN10 3JA Devizes
    Wiltshire
    Director
    Crookwood Watermill
    Stert
    SN10 3JA Devizes
    Wiltshire
    British54477680001
    GRAY, Ian Thomas
    Stonewold House
    Marston
    SN6 6LQ Maysey
    Wiltshire
    Director
    Stonewold House
    Marston
    SN6 6LQ Maysey
    Wiltshire
    Personnel Director28363190001
    GRIFFITHS, Philip Henry
    19 Sherford Road
    SN25 3PR Swindon
    Director
    19 Sherford Road
    SN25 3PR Swindon
    British63104870001
    GROMER, Juergen Willi, Dr
    1m Tiefen Weg 44
    64625 Bensheim
    Germany
    Director
    1m Tiefen Weg 44
    64625 Bensheim
    Germany
    German70549690001
    HICKS, Sally Anne
    Faraday Road
    SN3 5HH Dorcan
    Tyco Electronics Uk Ltd
    Swindon
    United Kingdom
    Director
    Faraday Road
    SN3 5HH Dorcan
    Tyco Electronics Uk Ltd
    Swindon
    United Kingdom
    EnglandBritish126866740001
    MACKINNON, Ian Andrew
    26 Haw Street
    GL12 7AQ Wotton Under Edge
    Gloucestershire
    Director
    26 Haw Street
    GL12 7AQ Wotton Under Edge
    Gloucestershire
    EnglandBritish55222610001
    MORGAN, Malcolm Fraser
    Elm Cottage
    Chapel Lane Long Marston
    HP23 4QT Tring
    Hertfordshire
    Director
    Elm Cottage
    Chapel Lane Long Marston
    HP23 4QT Tring
    Hertfordshire
    EnglandBritish32971570002
    PARKER, Brian John
    16 Sandringham Road
    SN3 1HP Swindon
    Wiltshire
    Director
    16 Sandringham Road
    SN3 1HP Swindon
    Wiltshire
    British25599180001
    PEGLER, John Douglas Gaud
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    United KingdomBritish192586150001
    RYAN, David
    Purton Stoke House
    Purton Stoke
    SN5 4JF Swindon
    Wiltshire
    Director
    Purton Stoke House
    Purton Stoke
    SN5 4JF Swindon
    Wiltshire
    British75937900002
    SALDICH, Robert
    27 Crescent Drive
    Palo Alto
    FOREIGN California 94031
    Usa
    Director
    27 Crescent Drive
    Palo Alto
    FOREIGN California 94031
    Usa
    Us Citizen28363170001
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    EnglandBritish123023180001
    SELKIRK, Peter
    4 The Knoll
    Lottage Road Aldbourne
    SN8 2EA Marlborough
    Wiltshire
    Director
    4 The Knoll
    Lottage Road Aldbourne
    SN8 2EA Marlborough
    Wiltshire
    British48130800001
    SPRADLING, James Barry
    Fleming Strasse 30
    Munich 81925
    Germany
    Director
    Fleming Strasse 30
    Munich 81925
    Germany
    Us Citizen35299320001
    STRANGE, Philip
    4 Lyall Close
    Priory Wood Blunsdon St Andrew
    SN2 4EH Swindon
    Wiltshire
    Director
    4 Lyall Close
    Priory Wood Blunsdon St Andrew
    SN2 4EH Swindon
    Wiltshire
    British76878380001
    WEBSTER, James Charles
    6 Oak Drive
    Highworth
    SN6 7BP Swindon
    Director
    6 Oak Drive
    Highworth
    SN6 7BP Swindon
    EnglandBritish35299330001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001

    Who are the persons with significant control of RAYCHEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Te Connectivity Ltd
    Rheinstrasse
    CH 8200 Schaffhausen
    20
    Switzerland
    Apr 06, 2016
    Rheinstrasse
    CH 8200 Schaffhausen
    20
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredSwitzerland
    Registration NumberChe.114 934 754
    Search in Swiss Registry (Zefix)Te Connectivity Ltd
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0