This company is commonly known as Raterad 2013 Ltd. The company was founded 29 years ago and was given the registration number 03031588. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, Cumbria. This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | RATERAD 2013 LTD |
---|---|---|
Company Number | : | 03031588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 10 March 1995 |
End of financial year | : | 31 May 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Sun Street, Lancaster, LA1 1EW | Director | 08 March 1996 | Active |
Arucote, 55 Coastal Road, Bolton Le Sands, LA5 8JJ | Secretary | 22 November 2002 | Active |
Garden Farm, Wardley, Oakham, LE15 9AZ | Secretary | 11 January 2000 | Active |
2 Forest Close, Woodford Green, IG8 0QD | Secretary | 23 March 1995 | Active |
30 Foxbrook Drive, Walton, Chesterfield, S40 3JR | Secretary | 09 March 2001 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 10 March 1995 | Active |
Little Jenkins, Jenkins Lane, Bishop Stortford, CM22 7QL | Secretary | 04 June 1999 | Active |
3, Holker Close, Lancaster, United Kingdom, LA1 5UW | Secretary | 01 April 2006 | Active |
27 Sun Street, Lancaster, LA1 1EW | Secretary | 04 April 2005 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 10 March 1995 | Active |
3 Evergreen Drive, Little Addington, NN14 4AZ | Director | 01 June 2000 | Active |
Green Lodge Nether Green Mews, Sutton Road Great Bowden, Market Harborough, LE16 7HW | Director | 01 June 2000 | Active |
30 Foxbrook Drive, Walton, Chesterfield, S40 3JR | Director | 01 June 2000 | Active |
Ansym Lodge, Water Lane, Eggborough, DN14 0PN | Director | 16 August 2002 | Active |
Little Jenkins, Jenkins Lane, Bishop Stortford, CM22 7QL | Director | 01 June 2000 | Active |
Little Jenkins, Jenkins Lane, Bishop Stortford, CM22 7QL | Director | 04 June 1999 | Active |
Winterstoke Bury Road, London, E4 7QL | Director | 23 March 1995 | Active |
27 Sun Street, Lancaster, LA1 1EW | Director | 04 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-02-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2013-11-12 | Address | Change registered office address company with date old address. | Download |
2013-10-09 | Address | Change registered office address company with date old address. | Download |
2013-10-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-10-08 | Resolution | Resolution. | Download |
2013-04-23 | Change of name | Certificate change of name company. | Download |
2013-03-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2013-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-12 | Address | Change registered office address company with date old address. | Download |
2013-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-26 | Accounts | Accounts with accounts type full. | Download |
2012-06-28 | Accounts | Change account reference date company current shortened. | Download |
2012-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-29 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2011-07-29 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.