Company NameR.A.I. Ltd
Company StatusDissolved
Company Number03051037
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 11 months ago)
Dissolution Date23 March 1999 (25 years ago)
Previous NameRichard Allan International Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMichael Edmond Noble
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 23 March 1999)
RoleEngineer
Correspondence AddressThe Coach House Clough Mills
Bradford Road
Gomersal Cleckheaton
West Yorkshire
BD19 4BE
Secretary NameJan Renee
NationalityBritish
StatusClosed
Appointed04 March 1998(2 years, 10 months after company formation)
Appointment Duration1 year (closed 23 March 1999)
RoleCompany Director
Correspondence AddressThe Coach House Bradford Road
Gomersal
West Yorkshire
BD19 4BE
Director NameJan Renee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address16 Brecon Court
Leeds
Yorkshire
LS9 6RW
Secretary NamePhilip Geoffrey Hansen
NationalityEnglish
StatusResigned
Appointed25 January 1996(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 1998)
RoleTechnical Manager
Correspondence Address38 Kingfisher Grove
Bradford
West Yorkshire
BD8 0NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Park Square East
Leeds
Wet Yorkshire
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: richard allan house bradford road gomersal cleckheaton west yorkshire BD19 4AZ (1 page)
20 July 1997Return made up to 28/04/97; no change of members (4 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (1 page)
24 June 1997Company name changed richard allan international limi ted\certificate issued on 25/06/97 (2 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 October 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
26 May 1996Return made up to 28/04/96; full list of members (6 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
8 February 1996Registered office changed on 08/02/96 from: 12 york place leeds LS1 2DS (1 page)
28 April 1995Incorporation (14 pages)