Company NameRaygale Limited
Company StatusConverted / Closed
Company Number00524063
CategoryConverted/Closed
Incorporation Date28 September 1953(70 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(52 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameElizabeth Anne De Prez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(52 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleOperations Services Manager
Correspondence Address1 Helston Grove
Honley
Holmfirth
West Yorkshire
HD9 6GL
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(54 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed24 October 2007(54 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr James Yeung
Date of BirthJuly 1948 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed08 May 1991(37 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RolePharmacist
Correspondence Address9 Mountview Terrace
Brymton
Gibraltar
Foreign
Director NameMrs Lynne Yeung
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(37 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleAdministrator
Correspondence AddressClemandre House, 34 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Secretary NameMrs Lynne Yeung
NationalityBritish
StatusResigned
Appointed08 May 1991(37 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressClemandre House, 34 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Director NameAndre James Yeung
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(51 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 June 2006)
RolePharmacist
Correspondence Address34 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed30 June 2006(52 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed30 June 2006(52 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ

Location

Registered AddressBrook House
Oldham Road
Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£824,635
Net Worth£1,348,594
Cash£72,201
Current Liabilities£2,811,916

Accounts

Latest Accounts29 June 2006 (17 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End11 January

Filing History

8 November 2007Resolutions
  • RES13 ‐ Convert to I & ps 25/10/07
(2 pages)
8 November 2007Certificate of registration of a Friendly Society (2 pages)
5 November 2007New director appointed (1 page)
28 October 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 3600/3601 (2 pages)
26 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
28 July 2007Accounts for a medium company made up to 29 June 2006 (19 pages)
16 July 2007Return made up to 08/05/07; full list of members (6 pages)
13 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Accounting reference date shortened from 29/06/07 to 11/01/07 (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006New secretary appointed (1 page)
3 August 2006Auditor's resignation (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 309B foster court team valley gateshead tyne and wear NE11 0NH (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2006Accounting reference date shortened from 31/03/07 to 29/06/06 (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
12 July 2006Auditor's resignation (1 page)
11 July 2006Full accounts made up to 31 March 2006 (20 pages)
25 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 October 2005New director appointed (2 pages)
27 September 2005Registered office changed on 27/09/05 from: 1-3 newton mall cleveland square cleveland centre middlesbrough teeside TS1 2NW (1 page)
15 July 2005Accounts for a medium company made up to 29 September 2004 (18 pages)
12 July 2005Return made up to 08/05/05; full list of members (3 pages)
11 July 2005Registered office changed on 11/07/05 from: unit 8, cleveland square cleveland centre middlesbrough TS1 2NU (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
21 January 2004Full accounts made up to 29 September 2003 (19 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Accounts for a medium company made up to 29 September 2002 (18 pages)
27 June 2002Return made up to 08/05/02; full list of members (7 pages)
27 February 2002Full accounts made up to 29 September 2001 (19 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
13 July 2001Return made up to 08/05/01; full list of members (4 pages)
21 May 2001Full accounts made up to 29 September 2000 (19 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 08/05/00; full list of members (6 pages)
27 March 2000Full accounts made up to 29 September 1999 (18 pages)
17 June 1999Return made up to 08/05/99; no change of members (4 pages)
26 April 1999Full accounts made up to 29 September 1998 (18 pages)
5 June 1998Return made up to 08/05/98; no change of members (4 pages)
19 May 1998Full accounts made up to 29 September 1997 (19 pages)
6 March 1998Declaration of mortgage charge released/ceased (2 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Return made up to 08/05/97; full list of members (5 pages)
12 February 1997Full accounts made up to 29 September 1996 (19 pages)
28 May 1996Return made up to 08/05/96; full list of members (6 pages)
17 February 1996Full accounts made up to 29 September 1995 (19 pages)
30 May 1995Return made up to 08/05/95; full list of members (10 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1983Annual return made up to 16/02/83 (7 pages)
19 March 1982Annual return made up to 15/02/82 (7 pages)
21 February 1981Annual return made up to 10/02/81 (7 pages)
28 September 1953Incorporation (22 pages)