Company NameJ Rafferty Limited
Company StatusDissolved
Company Number05602662
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameB & A 0525 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Rafferty
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(1 day after company formation)
Appointment Duration3 years, 8 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address102 Broadbent Road
Oldham
Lancashire
OL1 4HY
Secretary NameMrs Janet Gabanski
NationalityBritish
StatusClosed
Appointed15 January 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 July 2009)
RoleConsultant
Correspondence AddressThe Stables
Marlborough Terrace
Dewsbury
West Yorkshire
WF13 2DA
Director NameCaxton Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales
Secretary NameCaxton Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales

Location

Registered AddressThe Stables
Marlborough Terrace Beckett
Road Dewsbury
West Yorkshire
WF13 2DA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£63,142
Net Worth£16,860
Cash£7,235

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Secretary appointed mrs janet nicola gabanski (1 page)
9 April 2008Return made up to 25/10/07; full list of members (3 pages)
8 April 2008Appointment terminated secretary caxton secretaries LIMITED (1 page)
24 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 January 2008Registered office changed on 16/01/08 from: the stables marlborough terrace beckett road dewsbury west yorkshire WF13 2DA (1 page)
4 December 2006Return made up to 25/10/06; full list of members (2 pages)
18 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
2 November 2005Company name changed b & a 0525 LIMITED\certificate issued on 02/11/05 (2 pages)
25 October 2005Incorporation (27 pages)