UKBizDB.co.uk

RATERAD 2013 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Sun Street, Lancaster, LA1 1EW

Director08 March 1996Active
Arucote, 55 Coastal Road, Bolton Le Sands, LA5 8JJ

Secretary22 November 2002Active
Garden Farm, Wardley, Oakham, LE15 9AZ

Secretary11 January 2000Active
2 Forest Close, Woodford Green, IG8 0QD

Secretary23 March 1995Active
30 Foxbrook Drive, Walton, Chesterfield, S40 3JR

Secretary09 March 2001Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary10 March 1995Active
Little Jenkins, Jenkins Lane, Bishop Stortford, CM22 7QL

Secretary04 June 1999Active
3, Holker Close, Lancaster, United Kingdom, LA1 5UW

Secretary01 April 2006Active
27 Sun Street, Lancaster, LA1 1EW

Secretary04 April 2005Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director10 March 1995Active
3 Evergreen Drive, Little Addington, NN14 4AZ

Director01 June 2000Active
Green Lodge Nether Green Mews, Sutton Road Great Bowden, Market Harborough, LE16 7HW

Director01 June 2000Active
30 Foxbrook Drive, Walton, Chesterfield, S40 3JR

Director01 June 2000Active
Ansym Lodge, Water Lane, Eggborough, DN14 0PN

Director16 August 2002Active
Little Jenkins, Jenkins Lane, Bishop Stortford, CM22 7QL

Director01 June 2000Active
Little Jenkins, Jenkins Lane, Bishop Stortford, CM22 7QL

Director04 June 1999Active
Winterstoke Bury Road, London, E4 7QL

Director23 March 1995Active
27 Sun Street, Lancaster, LA1 1EW

Director04 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-28Mortgage

Mortgage satisfy charge full.

Download
2014-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-02-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-11-12Address

Change registered office address company with date old address.

Download
2013-10-09Address

Change registered office address company with date old address.

Download
2013-10-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-10-08Resolution

Resolution.

Download
2013-04-23Change of name

Certificate change of name company.

Download
2013-03-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-12Address

Change registered office address company with date old address.

Download
2013-02-28Accounts

Accounts with accounts type total exemption small.

Download
2012-09-26Accounts

Accounts with accounts type full.

Download
2012-06-28Accounts

Change account reference date company current shortened.

Download
2012-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-29Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2011-07-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.