Company NameRaistrick Company Limited
Company StatusDissolved
Company Number05413919
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan Denis Raistrick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 day after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Grove
Bingley
West Yorkshire
BD16 4HT
Director NameAnthony Philip Raistrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 day after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks, 4 Batley Court
Baildon
Bradford
West Yorkshire
BD17 6RA
Director NameGillian Patricia Raistrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 day after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Newfield Lane
Sheffield
South Yorkshire
S17 3DB
Secretary NameAlan Denis Raistrick
NationalityBritish
StatusClosed
Appointed06 April 2005(1 day after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Grove
Bingley
West Yorkshire
BD16 4HT
Director NameJoanne Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleAdmin Manager
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameKathryn Lawton
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Wathwood Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TP

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,047
Cash£1,619
Current Liabilities£1,273

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 05/04/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 April 2006Return made up to 05/04/06; full list of members (7 pages)
17 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Ad 06/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Director resigned (1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)