RAYCHEM LIMITED
Overview
| Company Name | RAYCHEM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00674709 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RAYCHEM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for RAYCHEM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 28, 2018 with updates | 5 pages | CS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on May 09, 2018
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of John Douglas Gaud Pegler as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 27, 2017
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2017 with updates | 11 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Sally Anne Hicks as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr John Douglas Gaud Pegler as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Sally Anne Hicks as a director on Oct 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Sawyer as a director on Oct 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RAYCHEM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKSDALE, Harold Gregory | Director | 1050 Westlakes Drive 19312 Berwyn Tyco Electronics Pennsylvania United States | United States | American | 137883380001 | |||||
| COOPER, Stephen Christopher | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd Wiltshire United Kingdom | United Kingdom | British | 137882610001 | |||||
| FULFORD, Ashley Raymond | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Devon United Kingdom | England | British | 125426610057 | |||||
| GODDING, David Edward | Secretary | Glebe Farmhouse Daglingworth GL7 7AE Cirencester Gloucestershire | British | 86621750001 | ||||||
| GODFRAY, Terence William | Secretary | 39 Robin Lane GU47 9AU Sandhurst Berkshire | British | 63510007 | ||||||
| PHILLIPS, Iris | Secretary | 5 Sheppards Rise Brinkworth SN15 5BE Chippenham Wiltshire | British | 15486700003 | ||||||
| WILKINSON, Terry | Secretary | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | British | 80634780001 | ||||||
| ALLAN, Stuart | Director | 16 Fernham Gate SN7 7LR Faringdon Oxon | British | 78209550003 | ||||||
| CLARKE, Alan Christopher | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | British | 101450230007 | ||||||
| COBLEY, Steven John | Director | 66 Rookery Road Knowle BS4 2DT Bristol | British | 80634650001 | ||||||
| COOKE, Timothy Hugh | Director | The Coppice Bowden Hill SN15 2PP Lacock Chippenham Wiltshire | British | 80681960001 | ||||||
| DRYDEN, Philip Westgarth | Director | Beaulieu The Ridge Cold Ash RG18 9HZ Newbury West Berkshire | England | British | 177223750001 | |||||
| EVERETT, Michael | Director | 64 Chester Way San Mateo FOREIGN California 94402 Usa | Us Citizen | 28363180001 | ||||||
| EWART, Peter John | Director | East End House GL7 4AP Fairford Gloucestershire | England | British | 27210710001 | |||||
| FEDERMAN, Edward | Director | 5849 Nw 34th Way Boca Raton Florida 33496 Usa | American | 66920030001 | ||||||
| GATT, Tony Martin | Director | Hobbingfoot 48 High Street SG4 7LA Graveley Hertfordshire | United Kingdom | British | 73889200001 | |||||
| GODDEN, Anthony Nicholas | Director | Crookwood Watermill Stert SN10 3JA Devizes Wiltshire | British | 54477680001 | ||||||
| GRAY, Ian Thomas | Director | Stonewold House Marston SN6 6LQ Maysey Wiltshire | Personnel Director | 28363190001 | ||||||
| GRIFFITHS, Philip Henry | Director | 19 Sherford Road SN25 3PR Swindon | British | 63104870001 | ||||||
| GROMER, Juergen Willi, Dr | Director | 1m Tiefen Weg 44 64625 Bensheim Germany | German | 70549690001 | ||||||
| HICKS, Sally Anne | Director | Faraday Road SN3 5HH Dorcan Tyco Electronics Uk Ltd Swindon United Kingdom | England | British | 126866740001 | |||||
| MACKINNON, Ian Andrew | Director | 26 Haw Street GL12 7AQ Wotton Under Edge Gloucestershire | England | British | 55222610001 | |||||
| MORGAN, Malcolm Fraser | Director | Elm Cottage Chapel Lane Long Marston HP23 4QT Tring Hertfordshire | England | British | 32971570002 | |||||
| PARKER, Brian John | Director | 16 Sandringham Road SN3 1HP Swindon Wiltshire | British | 25599180001 | ||||||
| PEGLER, John Douglas Gaud | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd United Kingdom | United Kingdom | British | 192586150001 | |||||
| RYAN, David | Director | Purton Stoke House Purton Stoke SN5 4JF Swindon Wiltshire | British | 75937900002 | ||||||
| SALDICH, Robert | Director | 27 Crescent Drive Palo Alto FOREIGN California 94031 Usa | Us Citizen | 28363170001 | ||||||
| SAWYER, Mark David | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Wilts United Kingdom | England | British | 123023180001 | |||||
| SELKIRK, Peter | Director | 4 The Knoll Lottage Road Aldbourne SN8 2EA Marlborough Wiltshire | British | 48130800001 | ||||||
| SPRADLING, James Barry | Director | Fleming Strasse 30 Munich 81925 Germany | Us Citizen | 35299320001 | ||||||
| STRANGE, Philip | Director | 4 Lyall Close Priory Wood Blunsdon St Andrew SN2 4EH Swindon Wiltshire | British | 76878380001 | ||||||
| WEBSTER, James Charles | Director | 6 Oak Drive Highworth SN6 7BP Swindon | England | British | 35299330001 | |||||
| WILKINSON, Terry | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | United Kingdom | British | 80634780001 |
Who are the persons with significant control of RAYCHEM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Te Connectivity Ltd | Apr 06, 2016 | Rheinstrasse CH 8200 Schaffhausen 20 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
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