Company NameRatae Engineers Limited
Company StatusDissolved
Company Number00882186
CategoryPrivate Limited Company
Incorporation Date24 June 1966(57 years, 10 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameLewis Andrew Whiteside
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed12 June 2003(36 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 25 April 2006)
RoleBusiness Manager
Correspondence AddressHowfield
Grange Road Bromley Cross
Bolton
BL7 9AU
Director NameJames Donald
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(37 years, 9 months after company formation)
Appointment Duration2 years (closed 25 April 2006)
RoleBusiness Development
Correspondence Address2 Allison Drive
Huddersfield
West Yorkshire
HD2 2RA
Secretary NameJames Donald
NationalityBritish
StatusClosed
Appointed01 April 2004(37 years, 9 months after company formation)
Appointment Duration2 years (closed 25 April 2006)
RoleBusiness Development
Correspondence Address2 Allison Drive
Huddersfield
West Yorkshire
HD2 2RA
Director NameBaldev Singh Sanghera
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed08 June 1991(24 years, 11 months after company formation)
Appointment Duration12 years (resigned 12 June 2003)
RoleEngineer
Correspondence Address73 Roman Road
Birstall
Leicester
Leicestershire
LE4 4BF
Director NameMrs Darshan Kaur Sanghera
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 11 months after company formation)
Appointment Duration12 years (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Roman Road
Birstall
Leicester
Leicestershire
LE4 4BF
Secretary NameBaldev Singh Sanghera
NationalityIndian
StatusResigned
Appointed08 June 1991(24 years, 11 months after company formation)
Appointment Duration12 years (resigned 12 June 2003)
RoleCompany Director
Correspondence Address73 Roman Road
Birstall
Leicester
Leicestershire
LE4 4BF
Director NameMr Christopher Carl Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(36 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address92 Grange Crescent
Lincoln
LN6 8DA
Secretary NameMr Christopher Carl Ellis
NationalityBritish
StatusResigned
Appointed12 June 2003(36 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address92 Grange Crescent
Lincoln
LN6 8DA

Location

Registered AddressRockfield House 512 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9DX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£51,443
Cash£6,844
Current Liabilities£66,600

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
24 September 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2004Ad 16/06/03--------- £ si [email protected] (2 pages)
24 September 2004Ad 16/06/03--------- £ si [email protected] (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
20 October 2003Ad 11/08/03--------- £ si [email protected]=10000 £ ic 202/10202 (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2003Registered office changed on 12/07/03 from: 19 lower willow street leicester LE1 2HP (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003Nc inc already adjusted 24/06/03 (1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Particulars of mortgage/charge (5 pages)
16 June 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 June 2001Return made up to 16/05/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 June 2000Return made up to 16/05/00; full list of members (6 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Return made up to 16/05/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
15 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
19 June 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
23 May 1996Return made up to 16/05/96; no change of members (4 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)