Company NameRa Properties (Northern) Limited
DirectorsJames Colin Townend Grey and Allan Worley
Company StatusDissolved
Company Number00433775
CategoryPrivate Limited Company
Incorporation Date23 April 1947(77 years ago)
Previous NameRichard Allan Audio Limited

Business Activity

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

Directors

Director NameJames Colin Townend Grey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleLoud Speaker Manufacturer
Correspondence Address4 Swincliffe Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4BG
Director NameAllan Worley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleLoud Speaker Manufacturer
Correspondence Address11 Ennerdale Avenue
Dewsbury
West Yorkshire
WF12 7NH
Secretary NameJames Colin Townend Grey
NationalityBritish
StatusCurrent
Appointed16 August 1994(47 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleLoud Speaker Manufacturing
Correspondence Address4 Swincliffe Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4BG
Secretary NameAllan Worley
NationalityBritish
StatusResigned
Appointed01 October 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address11 Ennerdale Avenue
Dewsbury
West Yorkshire
WF12 7NH

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Manchester
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 June 1999Dissolved (1 page)
24 February 1999Receiver's abstract of receipts and payments (4 pages)
25 November 1998Receiver's abstract of receipts and payments (4 pages)
27 April 1998Receiver's abstract of receipts and payments (4 pages)
16 October 1997Receiver's abstract of receipts and payments (4 pages)
17 April 1997Completion of winding up (1 page)
17 April 1997Receiver's abstract of receipts and payments (4 pages)
17 April 1997Notice to Secretary of State for direction (1 page)
17 April 1997Dissolution deferment (1 page)
11 December 1996Receiver's abstract of receipts and payments (4 pages)
1 November 1995Order of court to wind up (2 pages)
16 October 1995Appointment of receiver/manager (2 pages)
28 June 1995Registered office changed on 28/06/95 from: clough mills bradford road gomersal cleakheaton yorks BD19 4AZ (1 page)