Company NameRawcliffe Designs Limited
Company StatusLiquidation
Company Number01116980
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGeoffrey Barton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleFurniture Manufacturer
Correspondence Address4 Grange View Gardens
Leeds
West Yorkshire
LS17 8NL
Director NameJean Barton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleAssistant
Correspondence Address4 Grange View Gardens
Leeds
West Yorkshire
LS17 8NL
Director NameAnn Patricia Bell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence AddressCedars 1 Almscliffe Drive
Huby
Leeds
West Yorkshire
LS17 0HB
Director NameCyril Bell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleFurniture Manufacturer
Correspondence AddressCedars 1 Almscliffe Drive
Huby
Leeds
West Yorkshire
LS17 0HB
Director NameMartin Russell Bell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(26 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressPraca Norte Da Marina
Apt 03 Sagres, Edificio Vilamarina
Vilamoura
8125-436quarteira Algarve
Portugal
Secretary NameGeoffrey Barton
NationalityBritish
StatusCurrent
Appointed28 February 2005(31 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address4 Grange View Gardens
Leeds
West Yorkshire
LS17 8NL
Secretary NameCyril Bell
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressCedars 1 Almscliffe Drive
Huby
Leeds
West Yorkshire
LS17 0HB
Secretary NameMr Alex Thompson
NationalityBritish
StatusResigned
Appointed09 April 2003(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address48 Brookfield Gardens
Rodley
Leeds
LS13 1NN

Location

Registered Address1 Station Parade
Harrogate
North Yorkshire
HG1 1UF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£95,610
Cash£160,476
Current Liabilities£147,404

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
10 December 2007Application for striking-off (1 page)
20 December 2006Return made up to 07/12/06; full list of members (4 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: highfield house royds lane wortley leeds west yorkshire LS12 6DU (1 page)
2 March 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 July 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 December 2003Return made up to 07/12/03; full list of members (10 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 December 2002Return made up to 07/12/02; full list of members (10 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001Return made up to 07/12/01; full list of members (9 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 January 2001Return made up to 07/12/00; full list of members (9 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Return made up to 07/12/99; full list of members (9 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1999Return made up to 07/12/98; full list of members (6 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
23 December 1996Registered office changed on 23/12/96 from: 80 north street leeds LS2 7PN (1 page)
23 December 1996Return made up to 07/12/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 December 1995Return made up to 07/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1981Accounts made up to 30 April 1980 (8 pages)
24 March 1980Accounts made up to 30 April 1979 (7 pages)
6 June 1973Incorporation (16 pages)