Company NameRaisedale Limited
Company StatusDissolved
Company Number01364444
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBernard James McIntyre
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleShopfitter
Correspondence AddressGlebe Farm House
Green Lane
Hull
HU7 5XT
Director NameGeoffrey Pannell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleShopfitter
Correspondence AddressBullcliff Farm Denby Dale Road
Bretton
Wakefield
West Yorkshire
WF4 4JN
Director NameJennifer Lily Pannell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressBullcliff Farm Denby Dale Road
Bretton
Wakefield
West Yorkshire
WF4 4JN
Secretary NameJennifer Lily Pannell
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBullcliff Farm Denby Dale Road
Bretton
Wakefield
West Yorkshire
WF4 4JN

Location

Registered AddressC/O Baker Tilly
Yorkshire House
Greek Street
Leeds
LS1 5SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 February 1999Dissolved (1 page)
16 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
6 January 1998Receiver's abstract of receipts and payments (2 pages)
6 January 1998Receiver ceasing to act (1 page)
14 August 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Receiver's abstract of receipts and payments (2 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Liquidators statement of receipts and payments (10 pages)