Company NameBaracc Limited
Company StatusDissolved
Company Number01860982
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameRedcliffe Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Michael Bilyj
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(15 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 06 September 2016)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Garth Croft
Fairburn
Knottingley
West Yorkshire
WF11 9HD
Director NameMrs Diane Lonsdale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(15 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 06 September 2016)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters Cottage
50 Coxley Lane Middlestown
Wakefield
West Yorkshire
WF4 4PU
Director NameMr Gary Manktelow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(15 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 06 September 2016)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranewells Rise
Leeds
West Yorkshire
LS15 9HE
Secretary NameLisa Marie Moore
NationalityBritish
StatusClosed
Appointed01 August 2003(18 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 06 September 2016)
RoleCompany Director
Correspondence Address11 Lisker Avenue
Otley
West Yorkshire
LS21 1DG
Director NameClen Eltringham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2005)
RoleComputer Systems Consultant
Correspondence Address1 Old Park Road
Leeds
West Yorkshire
LS8 1JT
Director NameMr Michael Wrenville Venn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 1999)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address16 Langwith Valley Road
Wetherby
LS22 5DW
Director NameAnthony Wilcockson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 1999)
RoleComputer Systems Consultant
Correspondence AddressProspect House The Green
Dunnington
York
YO1 5NG
Secretary NameFrank Henry McMahon
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address71 Abbots Garth
Seamer
Scarborough
North Yorkshire
YO12 4QN
Secretary NameAnthony Wilcockson
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 1999)
RoleIT Consultant
Correspondence AddressProspect House The Green
Dunnington
York
YO1 5NG
Secretary NameMrs Cora Lofthouse
NationalityBritish
StatusResigned
Appointed10 December 1999(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address41 Manston Way
Leeds
West Yorkshire
LS15 8BP

Contact

Websiteredcliffe-computers.co.uk

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £0.1K.b. Manktelow
33.33%
Ordinary
20k at £0.1M.e. Bilyj
33.33%
Ordinary
20k at £0.1Mrs Diane Lonsdale
33.33%
Ordinary

Financials

Year2014
Net Worth£92,501
Cash£86,770
Current Liabilities£8,561

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 May 1985Delivered on: 10 May 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M9. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6,000
(6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000
(7 pages)
16 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 July 2009Memorandum and Articles of Association (10 pages)
11 July 2009Memorandum and Articles of Association (10 pages)
7 July 2009Company name changed redcliffe computers LIMITED\certificate issued on 09/07/09 (2 pages)
7 July 2009Company name changed redcliffe computers LIMITED\certificate issued on 09/07/09 (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 1ST floor unity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page)
15 May 2009Registered office changed on 15/05/2009 from 1ST floor unity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 31/03/06; full list of members (4 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Registered office changed on 19/04/06 from: 1ST floor urity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page)
19 April 2006Return made up to 31/03/06; full list of members (4 pages)
19 April 2006Location of debenture register (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Registered office changed on 19/04/06 from: 1ST floor urity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Return made up to 31/03/05; full list of members (4 pages)
17 June 2005Return made up to 31/03/05; full list of members (4 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Registered office changed on 27/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
27 January 2005Registered office changed on 27/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (9 pages)
16 April 2004Return made up to 31/03/04; full list of members (9 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
24 May 2003Return made up to 17/04/03; full list of members (9 pages)
24 May 2003Return made up to 17/04/03; full list of members (9 pages)
30 April 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 April 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (9 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (9 pages)
25 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 April 2000Return made up to 17/04/00; full list of members (8 pages)
25 April 2000Return made up to 17/04/00; full list of members (8 pages)
6 April 2000S-div 06/03/00 (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000S-div 06/03/00 (1 page)
6 April 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned;director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned;director resigned (1 page)
26 May 1999Accounts for a small company made up to 31 December 1998 (12 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
23 April 1997Return made up to 17/04/97; full list of members (6 pages)
23 April 1997Return made up to 17/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
4 April 1996Return made up to 17/04/96; no change of members (4 pages)
4 April 1996Return made up to 17/04/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 November 1995Registered office changed on 24/11/95 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
24 November 1995Registered office changed on 24/11/95 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
16 May 1995Registered office changed on 16/05/95 from: 39 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
16 May 1995Registered office changed on 16/05/95 from: 39 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 May 1995Return made up to 17/04/95; no change of members (4 pages)
2 May 1995Return made up to 17/04/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)