Company NameG.K. Raw & Co. Limited
Company StatusDissolved
Company Number01156907
CategoryPrivate Limited Company
Incorporation Date15 January 1974(50 years, 3 months ago)
Dissolution Date21 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTim Kitchen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clover Way
Harrogate
North Yorkshire
HG3 2WE
Director NameStephen Kingsley Ward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Appleby Court
Knaresborough
North Yorkshire
HG5 9LU
Director NameMrs Betty Raw
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(18 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeck View Farm
Kirkby Road Sicklinghall
Wetherby
North Yorkshire
LS22 4BP
Director NameMr George Kenneth Raw
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(18 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeck View Farm
Kirkby Road Sicklinghall
Wetherby
North Yorkshire
LS22 4BP
Secretary NameMrs Betty Raw
NationalityBritish
StatusResigned
Appointed25 April 1992(18 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeck View Farm
Kirkby Road Sicklinghall
Wetherby
North Yorkshire
LS22 4BP

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

20k at £1G.k. Raw (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,058
Cash£49
Current Liabilities£510,525

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
21 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
31 December 2013Liquidators statement of receipts and payments to 23 November 2013 (11 pages)
31 December 2013Liquidators' statement of receipts and payments to 23 November 2013 (11 pages)
31 December 2013Liquidators' statement of receipts and payments to 23 November 2013 (11 pages)
8 January 2013Liquidators statement of receipts and payments to 23 November 2012 (9 pages)
8 January 2013Liquidators' statement of receipts and payments to 23 November 2012 (9 pages)
8 January 2013Liquidators' statement of receipts and payments to 23 November 2012 (9 pages)
1 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2011Statement of affairs with form 4.19 (8 pages)
1 December 2011Appointment of a voluntary liquidator (1 page)
1 December 2011Appointment of a voluntary liquidator (1 page)
1 December 2011Statement of affairs with form 4.19 (8 pages)
11 November 2011Registered office address changed from Claro Way, Claro Road Harrogate North Yorkshire HG1 4DE on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from Claro Way, Claro Road Harrogate North Yorkshire HG1 4DE on 11 November 2011 (2 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 20,000
(4 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 20,000
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 September 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
18 September 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2008Appointment terminated director george raw (1 page)
4 July 2008Declaration of assistance for shares acquisition (7 pages)
4 July 2008Director appointed timothy kitchen (2 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2008Director appointed stephen kingsley ward (2 pages)
4 July 2008Appointment terminated director and secretary betty raw (1 page)
4 July 2008Appointment terminated director and secretary betty raw (1 page)
4 July 2008Director appointed timothy kitchen (2 pages)
4 July 2008Appointment terminated director george raw (1 page)
4 July 2008Director appointed stephen kingsley ward (2 pages)
4 July 2008Declaration of assistance for shares acquisition (7 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
5 July 2007Return made up to 25/04/07; full list of members (2 pages)
5 July 2007Return made up to 25/04/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2006Return made up to 25/04/06; full list of members (2 pages)
24 May 2006Return made up to 25/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 June 2004Return made up to 25/04/04; full list of members (5 pages)
30 June 2004Return made up to 25/04/04; full list of members (5 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 May 2003Return made up to 25/04/03; full list of members (5 pages)
10 May 2003Return made up to 25/04/03; full list of members (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 May 2002Return made up to 25/04/02; no change of members (5 pages)
29 May 2002Return made up to 25/04/02; no change of members (5 pages)
26 June 2001Return made up to 25/04/01; no change of members (5 pages)
26 June 2001Return made up to 25/04/01; no change of members (5 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 June 2000Return made up to 25/04/00; full list of members (4 pages)
23 June 2000Return made up to 25/04/00; full list of members (4 pages)
20 June 2000Location - directors interests register: non legible (1 page)
20 June 2000Location - directors interests register: non legible (1 page)
20 June 2000Location of debenture register (non legible) (1 page)
20 June 2000Location of register of members (non legible) (1 page)
20 June 2000Registered office changed on 20/06/00 from: claro road harrogate, north yorkshire HG1 4AG (1 page)
20 June 2000Location of register of members (non legible) (1 page)
20 June 2000Location of debenture register (non legible) (1 page)
20 June 2000Registered office changed on 20/06/00 from: claro road harrogate, north yorkshire HG1 4AG (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 June 1999Return made up to 25/04/99; full list of members (5 pages)
4 June 1999Return made up to 25/04/99; full list of members (5 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 May 1997Return made up to 25/04/97; full list of members (5 pages)
1 May 1997Return made up to 25/04/97; full list of members (5 pages)
1 May 1996Return made up to 25/04/96; full list of members (5 pages)
1 May 1996Return made up to 25/04/96; full list of members (5 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 May 1995Return made up to 25/04/95; full list of members (12 pages)
1 May 1995Return made up to 25/04/95; full list of members (12 pages)
31 May 1994Accounts made up to 31 July 1993 (5 pages)
31 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
1 June 1993Return made up to 25/04/93; full list of members (6 pages)
1 June 1993Return made up to 25/04/93; full list of members (6 pages)
5 April 1978Particulars of mortgage/charge (2 pages)
5 April 1978Particulars of mortgage/charge (2 pages)
15 January 1974Incorporation (13 pages)
15 January 1974Incorporation (13 pages)