Company NameRarecast Limited
Company StatusDissolved
Company Number01949740
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Roy Midgley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Witchfield Court
Shelf Moor Road
Halifax
West Yorkshire
HX3 7PQ
Secretary NameMr David Roy Midgley
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Witchfield Court
Shelf Moor Road
Halifax
West Yorkshire
HX3 7PQ
Director NameMrs Audrey Midgley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address33 Gracey Lane
Buttershaw
Bradford
West Yorkshire
BD6 3SL
Director NameEdwin Hanley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2009)
RolePostman
Correspondence Address22 Gracey Lane
Buttershaw
Bradford
West Yorkshire
BD6 3SL

Location

Registered AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr David Roy Midgley
100.00%
Ordinary

Financials

Year2014
Net Worth£3,108
Cash£4,549
Current Liabilities£2,461

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End28 November

Filing History

27 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
29 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
22 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
13 March 2014Director's details changed for Mr David Roy Midgley on 12 June 2013 (2 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Secretary's details changed for Mr David Roy Midgley on 12 June 2013 (1 page)
13 March 2014Director's details changed for Mr David Roy Midgley on 12 June 2013 (2 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Secretary's details changed for Mr David Roy Midgley on 12 June 2013 (1 page)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from 33 Gracey Lane Buttershaw Bradford BD6 3SL on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 33 Gracey Lane Buttershaw Bradford BD6 3SL on 19 January 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 April 2010Termination of appointment of Edwin Hanley as a director (1 page)
14 April 2010Director's details changed for Mr David Roy Midgley on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Mr David Roy Midgley on 28 February 2010 (2 pages)
14 April 2010Termination of appointment of Edwin Hanley as a director (1 page)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 April 2009Return made up to 28/02/09; full list of members (3 pages)
21 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 May 2008Return made up to 28/02/08; full list of members (3 pages)
28 May 2008Return made up to 28/02/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 April 2007Return made up to 28/02/07; full list of members (2 pages)
30 April 2007Return made up to 28/02/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Return made up to 28/02/06; full list of members (2 pages)
13 September 2006Return made up to 28/02/06; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 April 2005Return made up to 28/02/05; full list of members (2 pages)
22 April 2005Return made up to 28/02/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 April 2003Return made up to 28/02/03; full list of members (7 pages)
6 April 2003Return made up to 28/02/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
26 April 1999Return made up to 28/02/99; no change of members (4 pages)
26 April 1999Return made up to 28/02/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 March 1998Return made up to 28/02/98; full list of members (4 pages)
5 March 1998Return made up to 28/02/98; full list of members (4 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Full accounts made up to 30 November 1995 (12 pages)
10 July 1996Full accounts made up to 30 November 1995 (12 pages)
14 March 1996Return made up to 28/02/96; no change of members (6 pages)
14 March 1996Return made up to 28/02/96; no change of members (6 pages)