Company NameRacasan Limited
Company StatusDissolved
Company Number00479848
CategoryPrivate Limited Company
Incorporation Date21 March 1950(74 years ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Alaric Paul McDermott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(41 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Director NameArchibald Graham Calder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(48 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Mellor Hall Church Road Mellor
Stockport
Cheshire
SK6 5LU
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusClosed
Appointed01 December 2002(52 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Director NameThomas Frederick George Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(41 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockway West
Tattenhall
Chester
Cheshire
CH3 9EZ
Wales
Director NameAlan Whittaker
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(41 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address96 Haslingden Old Road
Rawtenstall
Rossendale
Lancashire
BB4 8SA
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusResigned
Appointed01 December 1991(41 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Director NameDavid Whatmough
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(44 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address77 Ramsey Avenue
Bacup
Lancashire
OL13 9PJ
Secretary NameJanette Buckley
NationalityBritish
StatusResigned
Appointed30 June 1994(44 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Tudor Grove
Silver Birch View
Middleton
Manchester
M24 3AJ
Secretary NameRuston Arthur Mark Smith
NationalityBritish
StatusResigned
Appointed30 September 1994(44 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW

Location

Registered AddressP Z Cussons House
Bird Hall Lane
Stockport
Cheshire
SK3 0XN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,000
Net Worth£25,308
Current Liabilities£665

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
17 December 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
16 January 2002Director resigned (1 page)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
9 November 2001Full accounts made up to 31 May 2001 (10 pages)
21 December 2000Return made up to 01/12/00; full list of members (7 pages)
16 November 2000Director resigned (1 page)
6 November 2000Full accounts made up to 31 May 2000 (10 pages)
22 December 1999Return made up to 01/12/99; full list of members (7 pages)
16 November 1999Full accounts made up to 31 May 1999 (11 pages)
29 December 1998Return made up to 01/12/98; full list of members (6 pages)
24 November 1998Full accounts made up to 31 May 1998 (11 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
5 December 1997Full accounts made up to 31 May 1997 (2 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Full accounts made up to 31 May 1996 (10 pages)
19 December 1995Return made up to 01/12/95; full list of members (6 pages)
18 December 1995Full accounts made up to 31 May 1995 (10 pages)