Company NameRaycom Management Limited
Company StatusDissolved
Company Number05687502
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRaymond Francis Tarpey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pebworth Close
Middleton
Manchester
Lancashire
M24 1QH
Secretary NameShileen Claire Tarpey
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Pebworth Close
Middleton
Manchester
M24 1QH
Secretary NameAlice Tarpey
NationalityBritish
StatusResigned
Appointed20 October 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2012)
RoleRetired
Correspondence Address12 Pebworth Close
Middleton
Manchester
Lancashire
M24 1QH
Director NameMrs Nicola Walker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(7 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£83,971
Cash£99,233
Current Liabilities£25,392

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting in a members' voluntary winding up (5 pages)
2 June 2016Return of final meeting in a members' voluntary winding up (5 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
25 September 2015Declaration of solvency (3 pages)
25 September 2015Declaration of solvency (3 pages)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
(1 page)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Termination of appointment of Nicola Walker as a director (1 page)
24 May 2013Termination of appointment of Nicola Walker as a director (1 page)
6 March 2013Appointment of Mrs Nocola Walker as a director (2 pages)
6 March 2013Appointment of Mrs Nocola Walker as a director (2 pages)
6 March 2013Director's details changed for Mrs Nocola Walker on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Nocola Walker on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Nocola Walker on 6 March 2013 (2 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 July 2012Termination of appointment of Alice Tarpey as a secretary (1 page)
16 July 2012Termination of appointment of Alice Tarpey as a secretary (1 page)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Raymond Francis Tarpey on 25 January 2010 (2 pages)
12 February 2010Director's details changed for Raymond Francis Tarpey on 25 January 2010 (2 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Director's change of particulars / raymond tarpey / 01/04/2008 (1 page)
30 January 2009Director's change of particulars / raymond tarpey / 01/04/2008 (1 page)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
20 November 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
20 November 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
7 November 2007Registered office changed on 07/11/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
7 November 2007Registered office changed on 07/11/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 12 pebworth close middleton manchester M24 1QH (1 page)
15 February 2006Registered office changed on 15/02/06 from: 12 pebworth close middleton manchester M24 1QH (1 page)
25 January 2006Incorporation (14 pages)
25 January 2006Incorporation (14 pages)