Company NameRaygrade Limited
Company StatusDissolved
Company Number04764364
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)
Previous NameTealpin Limited

Business Activity

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

Directors

Director NameMr Christopher Vincent Halpin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(2 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 17 November 2011)
RoleGarment Processor
Country of ResidenceEngland
Correspondence Address29 Hurst Crescent
Glossop
Derbyshire
SK13 8UA
Director NameMr Allan Teale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(2 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 17 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Dudwell Lane
Skircoat Green
Halifax
HX3 0SF
Secretary NameJune Benson Halpin
NationalityBritish
StatusClosed
Appointed09 October 2003(4 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 17 November 2011)
RoleSecretary
Correspondence Address29 Hurst Crescent
Glossop
Derbyshire
SK13 8UA
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Secretary NameMr Allan Teale
NationalityBritish
StatusResigned
Appointed02 June 2003(2 weeks, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Dudwell Lane
Skircoat Green
Halifax
HX3 0SF
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed25 July 2003(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 01 August 2003)
RoleSolicitor
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameFieldborne Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
BD1 4SP

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

500 at 1Allan Teale
50.00%
Ordinary
500 at 1Christopher Vincent Halpin
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,024
Cash£17,696
Current Liabilities£540,541

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
17 August 2011Liquidators statement of receipts and payments to 10 August 2011 (16 pages)
17 August 2011Liquidators' statement of receipts and payments to 10 August 2011 (16 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
17 August 2011Liquidators' statement of receipts and payments to 10 August 2011 (16 pages)
6 May 2011Liquidators statement of receipts and payments to 7 April 2011 (7 pages)
6 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (7 pages)
6 May 2011Liquidators statement of receipts and payments to 7 April 2011 (7 pages)
6 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (7 pages)
4 November 2010Liquidators' statement of receipts and payments to 7 October 2010 (6 pages)
4 November 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
4 November 2010Liquidators' statement of receipts and payments to 7 October 2010 (6 pages)
4 November 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Statement of affairs with form 4.19 (10 pages)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-08
(1 page)
13 October 2009Statement of affairs with form 4.19 (10 pages)
7 October 2009Registered office address changed from Royd Mill Chamber Road Hollingwood Oldham Lancashire OL8 4PT on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Royd Mill Chamber Road Hollingwood Oldham Lancashire OL8 4PT on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Royd Mill Chamber Road Hollingwood Oldham Lancashire OL8 4PT on 7 October 2009 (1 page)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 July 2004Return made up to 14/05/04; full list of members (7 pages)
16 July 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
14 July 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
20 August 2003Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
19 August 2003Particulars of mortgage/charge (6 pages)
19 August 2003Particulars of mortgage/charge (6 pages)
14 August 2003Registered office changed on 14/08/03 from: number 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Company name changed tealpin LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Company name changed tealpin LIMITED\certificate issued on 07/08/03 (2 pages)
14 May 2003Incorporation (17 pages)