UKBizDB.co.uk

RAWCLIFFES,LIMITED

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

This company is commonly known as Rawcliffes,limited. The company was founded 113 years ago and was given the registration number 00112136. The firm's registered office is in PRESTON. You can find them at Charter House Pittman Way, Fulwood, Preston, Lancs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAWCLIFFES,LIMITED
Company Number:00112136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1910
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charter House Pittman Way, Fulwood, Preston, Lancs, PR2 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

Secretary-Active
C/O Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

Director-Active
C/O Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

Director-Active
40 St Helens Road, Harrogate, HG2 8LD

Director10 November 1997Active
8 Brookfield, Hampsthwaite, Harrogate, HG3 2EF

Director-Active
537 Otley Road, Leeds, LS16 7PH

Director-Active
6 Edwinstowe Road, Ansdell, Lytham St Annes, FY8 4BG

Director-Active
Ashdown Potters Field, Darley, Harrogate, HG3 2PG

Director10 November 1997Active
Mountville Station Lane, Burton Leonard, Harrogate, HG3 3RU

Director-Active

People with Significant Control

Mr Neil Anthony Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:C/O Azets Holdings Limited, 5th Floor, Ship Canal House, Manchester, M2 4WU
Nature of control:
  • Significant influence or control
Mr Stephen Malcolm Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:C/O Azets Holdings Limited, 5th Floor, Ship Canal House, Manchester, M2 4WU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved liquidation.

Download
2024-01-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Change account reference date company current extended.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.