Company NameR.K.Raper Limited
Company StatusDissolved
Company Number00622198
CategoryPrivate Limited Company
Incorporation Date3 March 1959(65 years, 2 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameFrances Raper
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(32 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 12 January 2013)
RoleCompany Director
Correspondence AddressBurntwood Grange Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QN
Director NameJohn Charles Raper
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(32 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 12 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Park Drive, Sprotbrough
Doncaster
South Yorkshire
DN5 7LA
Director NameMrs Lynne Anne Staveley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(34 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 12 January 2013)
RoleCompany Director
Correspondence AddressNorth Stainley Hall
North Stainley
Ripon
North Yorkshire
HG4 3HT
Director NameMr James Douglas McDonald
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(40 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 12 January 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address35 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Director NameMr David Geoffrey Kirk
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(45 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 12 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Secretary NameJohn Charles Raper
NationalityBritish
StatusClosed
Appointed15 November 2005(46 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 12 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTreetops
Park Drive, Sprotbrough
Doncaster
South Yorkshire
DN5 7LA
Director NameRalph Kirk Raper
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(34 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 June 1993)
RoleFarmer
Correspondence AddressBurntwood Grange Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QW
Secretary NameRalph Kirk Raper
NationalityBritish
StatusResigned
Appointed18 May 1993(34 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 June 1993)
RoleFarmer
Correspondence AddressBurntwood Grange Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QW
Secretary NameFrances Raper
NationalityBritish
StatusResigned
Appointed04 August 1993(34 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2005)
RoleCompany Director
Correspondence AddressBurntwood Grange Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QN

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£345,817
Gross Profit£25,358
Net Worth£3,049,153
Current Liabilities£864,999

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
1 June 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
1 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
16 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
7 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
15 December 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
15 December 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
12 June 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
12 June 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
12 June 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2007Declaration of solvency (3 pages)
4 June 2007Declaration of solvency (3 pages)
4 June 2007Registered office changed on 04/06/07 from: david kirk & co 5 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
4 June 2007Registered office changed on 04/06/07 from: david kirk & co 5 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
20 June 2006Return made up to 18/05/06; full list of members (8 pages)
20 June 2006Return made up to 18/05/06; full list of members (8 pages)
9 February 2006Full accounts made up to 5 April 2005 (16 pages)
9 February 2006Full accounts made up to 5 April 2005 (16 pages)
9 February 2006Full accounts made up to 5 April 2005 (16 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: burntwood grange spring lane, sprotbrough doncaster south yorkshire DN5 7QW (1 page)
30 November 2005Resolutions
  • RES13 ‐ Sec 320 ex sh cap 2222 15/11/05
(2 pages)
30 November 2005Registered office changed on 30/11/05 from: burntwood grange spring lane, sprotbrough doncaster south yorkshire DN5 7QW (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Resolutions
  • RES13 ‐ Sec 320 ex sh cap 2222 15/11/05
(2 pages)
30 November 2005Secretary resigned (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Return made up to 18/05/05; full list of members (8 pages)
26 May 2005Return made up to 18/05/05; full list of members (8 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
10 February 2005Full accounts made up to 5 April 2004 (15 pages)
10 February 2005Full accounts made up to 5 April 2004 (15 pages)
10 February 2005Full accounts made up to 5 April 2004 (15 pages)
3 June 2004Return made up to 18/05/04; full list of members (8 pages)
3 June 2004Return made up to 18/05/04; full list of members (8 pages)
16 April 2004Full accounts made up to 5 April 2003 (16 pages)
16 April 2004Full accounts made up to 5 April 2003 (16 pages)
16 April 2004Full accounts made up to 5 April 2003 (16 pages)
21 August 2003Full accounts made up to 5 April 2002 (16 pages)
21 August 2003Full accounts made up to 5 April 2002 (16 pages)
21 August 2003Full accounts made up to 5 April 2002 (16 pages)
15 May 2003Return made up to 18/05/03; full list of members (8 pages)
15 May 2003Return made up to 18/05/03; full list of members (8 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
16 June 2002Registered office changed on 16/06/02 from: p k f greenfield lane doncaster south yorkshire DN4 0PF (1 page)
16 June 2002Registered office changed on 16/06/02 from: p k f greenfield lane doncaster south yorkshire DN4 0PF (1 page)
6 June 2002Return made up to 18/05/02; full list of members (8 pages)
6 June 2002Return made up to 18/05/02; full list of members (8 pages)
21 May 2002Full accounts made up to 5 April 2001 (17 pages)
21 May 2002Full accounts made up to 5 April 2001 (17 pages)
21 May 2002Full accounts made up to 5 April 2001 (17 pages)
4 April 2002Full accounts made up to 5 April 2000 (18 pages)
4 April 2002Full accounts made up to 5 April 2000 (18 pages)
4 April 2002Full accounts made up to 5 April 2000 (18 pages)
3 October 2001Full accounts made up to 5 April 1999 (16 pages)
3 October 2001Full accounts made up to 5 April 1999 (16 pages)
3 October 2001Full accounts made up to 5 April 1999 (16 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
6 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Return made up to 18/05/00; full list of members (8 pages)
10 July 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Full accounts made up to 5 April 1998 (15 pages)
8 February 2000Full accounts made up to 5 April 1998 (15 pages)
8 February 2000Full accounts made up to 5 April 1998 (15 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
2 September 1998Full accounts made up to 5 April 1997 (14 pages)
2 September 1998Full accounts made up to 5 April 1997 (14 pages)
2 September 1998Full accounts made up to 5 April 1997 (14 pages)
23 June 1998Return made up to 18/05/98; no change of members (4 pages)
23 June 1998Return made up to 18/05/98; no change of members (4 pages)
27 June 1997Return made up to 18/05/97; full list of members (6 pages)
27 June 1997Return made up to 18/05/97; full list of members (6 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
19 June 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Return made up to 18/05/96; no change of members (4 pages)
13 February 1996Full accounts made up to 5 April 1995 (13 pages)
13 February 1996Full accounts made up to 5 April 1995 (13 pages)
13 February 1996Full accounts made up to 5 April 1995 (13 pages)
4 August 1995Return made up to 18/05/95; no change of members (4 pages)
4 August 1995Return made up to 18/05/95; no change of members (4 pages)
24 April 1995Director's particulars changed (2 pages)
24 April 1995Director's particulars changed (2 pages)
10 April 1995Accounts for a small company made up to 5 April 1994 (7 pages)
10 April 1995Accounts for a small company made up to 5 April 1994 (7 pages)
10 April 1995Accounts for a small company made up to 5 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
15 July 1993Declaration of satisfaction of mortgage/charge (1 page)
15 July 1993Declaration of satisfaction of mortgage/charge (1 page)
19 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1992Particulars of contract relating to shares (3 pages)
19 October 1992Particulars of contract relating to shares (3 pages)
11 May 1988Accounts made up to 5 April 1987 (2 pages)
11 May 1988Accounts made up to 5 April 1987 (4 pages)
11 May 1988Accounts made up to 5 April 1987 (4 pages)
27 January 1987Accounts for a small company made up to 5 April 1986 (3 pages)
27 January 1987Accounts for a small company made up to 5 April 1986 (2 pages)
27 January 1987Accounts for a small company made up to 5 April 1986 (3 pages)
17 April 1986Accounts made up to 5 April 1985 (2 pages)
17 April 1986Accounts made up to 5 April 1985 (2 pages)
17 April 1986Accounts made up to 5 April 1985 (2 pages)
3 March 1959Incorporation (17 pages)
3 March 1959Incorporation (17 pages)