Company NameRaiseoffer Limited
DirectorDavid Bowater
Company StatusDissolved
Company Number02609828
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Bowater
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(1 year, 12 months after company formation)
Appointment Duration30 years, 11 months
RoleAuto Security Engineer
Correspondence Address3 Chapel Road
Prestwich
Manchester
M25 9SS
Secretary NameMark Bright
NationalityBritish
StatusCurrent
Appointed05 April 1994(2 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address408b Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5BY
Director NameMiss Carole Ann Greenow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1994)
RoleAssistant Manager
Correspondence Address10 Ince Crescent
Formby
Liverpool
Merseyside
L37 1XR
Secretary NameMiss Carole Ann Greenow
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1994)
RoleAssistant Manager
Correspondence Address10 Ince Crescent
Formby
Liverpool
Merseyside
L37 1XR
Director NameMr Gerald Arkwright Jnr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 months, 3 weeks after company formation)
Appointment Duration-1 years, 10 months (resigned 04 June 1991)
RoleManager
Correspondence Address26 Highclere Road
Manchester
Lancashire
M8 4FG
Director NameMr Thomas Lawrence Becker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(9 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1993)
RoleTeacher
Correspondence AddressHome Farm
Sheldon
Bakewell
Derbyshire
DE45 1QS
Director NameRabi Kohanzad
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityIranian
StatusResigned
Appointed01 February 1993(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 02 February 1993)
RoleRetired
Correspondence Address304 Edgeley Road
Stockport
Cheshire
SK3 0RJ
Director NameNaffiseh Kohanzad
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1993(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address304 Edgeley Road
Stockport
Manchester
Director NameNader Kohanzad
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1996)
RoleAccountant
Correspondence AddressHome Farm
Sheldon
Derbyshire
DE45 1QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 October 2001Dissolved (1 page)
23 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (1 page)
16 December 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Director resigned (1 page)
16 December 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
13 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1996Appointment of a voluntary liquidator (1 page)
4 June 1996Registered office changed on 04/06/96 from: 570 wilmslow road withington manchester M20 9DB (1 page)
2 April 1996New director appointed (2 pages)
20 March 1996Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1996New secretary appointed (2 pages)
4 March 1996Full accounts made up to 31 July 1994 (13 pages)
27 April 1995Full accounts made up to 31 July 1993 (13 pages)