Company NameEdward Ratcliffe Limited
Company StatusDissolved
Company Number02907009
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date9 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward Ratcliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 09 November 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressRsm Tenon Recovery Arkwright House Parsonage Garde
Manchester
M3 2LF
Director NameBarbara Ann Ratcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleHousewife
Correspondence Address3 All Saints Court
Off Church Road
Rainford St Helens
Merseyside
WA11 8QW
Director NameMr Edward Ratcliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3 All Saints Court
Off Church Road
Rainford St Helens
Merseyside
WA11 8QW
Secretary NameBarbara Ann Ratcliffe
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleHousewife
Correspondence Address3 All Saints Court
Off Church Road
Rainford St Helens
Merseyside
WA11 8QW
Director NameRichard Michael Stone
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 January 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Glenthorne Mews New Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2AP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressRsm Tenon Recovery Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,825,542
Gross Profit£958,335
Net Worth£257,333
Cash£1,337
Current Liabilities£3,680,508

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2011Final Gazette dissolved following liquidation (1 page)
9 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2011Final Gazette dissolved following liquidation (1 page)
9 August 2011Notice of move from Administration to Dissolution on 1 August 2011 (16 pages)
9 August 2011Administrator's progress report to 1 August 2011 (16 pages)
9 August 2011Notice of move from Administration to Dissolution (16 pages)
9 August 2011Administrator's progress report to 1 August 2011 (16 pages)
9 August 2011Administrator's progress report to 1 August 2011 (16 pages)
28 February 2011Administrator's progress report to 2 February 2011 (16 pages)
28 February 2011Administrator's progress report to 2 February 2011 (16 pages)
28 February 2011Administrator's progress report to 2 February 2011 (16 pages)
18 February 2011Result of meeting of creditors (4 pages)
18 February 2011Result of meeting of creditors (4 pages)
11 February 2011Notice of extension of period of Administration (1 page)
11 February 2011Notice of extension of period of Administration (1 page)
3 September 2010Administrator's progress report to 2 August 2010 (16 pages)
3 September 2010Administrator's progress report to 2 August 2010 (16 pages)
3 September 2010Administrator's progress report to 2 August 2010 (16 pages)
22 June 2010Statement of affairs with form 2.14B (39 pages)
22 June 2010Statement of affairs with form 2.14B (39 pages)
19 April 2010Result of meeting of creditors (4 pages)
19 April 2010Result of meeting of creditors (4 pages)
23 March 2010Statement of administrator's proposal (42 pages)
23 March 2010Statement of administrator's proposal (42 pages)
9 February 2010Appointment of an administrator (1 page)
9 February 2010Registered office address changed from Ratcliffe Court Sandwash Close Rainford St Helens Merseyside WA11 8LY on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Ratcliffe Court Sandwash Close Rainford St Helens Merseyside WA11 8LY on 9 February 2010 (2 pages)
9 February 2010Appointment of an administrator (1 page)
9 February 2010Registered office address changed from Ratcliffe Court Sandwash Close Rainford St Helens Merseyside WA11 8LY on 9 February 2010 (2 pages)
3 February 2010Termination of appointment of Richard Stone as a director (1 page)
3 February 2010Termination of appointment of Richard Stone as a director (1 page)
23 December 2009Appointment of Richard Michael Stone as a director (3 pages)
23 December 2009Appointment of Richard Michael Stone as a director (3 pages)
25 November 2009Director's details changed for Mr Edward Ratcliffe on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Edward Ratcliffe on 1 October 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (17 pages)
25 November 2009Director's details changed for Mr Edward Ratcliffe on 1 October 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (17 pages)
1 September 2009Director appointed mr edward ratcliffe (1 page)
1 September 2009Director appointed mr edward ratcliffe (1 page)
25 August 2009Appointment terminated director and secretary barbara ratcliffe (1 page)
25 August 2009Appointment Terminated Director edward ratcliffe (1 page)
25 August 2009Appointment terminated director edward ratcliffe (1 page)
25 August 2009Appointment Terminated Director and Secretary barbara ratcliffe (1 page)
21 July 2009Amended full accounts made up to 31 March 2008 (11 pages)
21 July 2009Amended full accounts made up to 31 March 2008 (11 pages)
8 April 2009Full accounts made up to 31 March 2008 (11 pages)
8 April 2009Full accounts made up to 31 March 2008 (11 pages)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 March 2007Return made up to 10/03/07; full list of members (7 pages)
25 March 2007Return made up to 10/03/07; full list of members (7 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
15 March 2006Full accounts made up to 31 March 2005 (10 pages)
15 March 2006Full accounts made up to 31 March 2005 (10 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Registered office changed on 18/03/05 from: ratcliffe court sandwash close rainford st helens merseyside WA11 8LY (1 page)
18 March 2005Registered office changed on 18/03/05 from: ratcliffe court sandwash close rainford st helens merseyside WA11 8LY (1 page)
17 March 2005Return made up to 10/03/05; full list of members (7 pages)
17 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
13 January 2004Full accounts made up to 31 March 2003 (11 pages)
13 January 2004Full accounts made up to 31 March 2003 (11 pages)
13 April 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
13 April 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
26 March 2002Return made up to 10/03/02; full list of members (6 pages)
26 March 2002Return made up to 10/03/02; full list of members (6 pages)
3 September 2001Full accounts made up to 31 March 2001 (11 pages)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
3 September 2001Full accounts made up to 31 March 2001 (11 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
27 June 2000£ ic 950/900 10/04/00 £ sr 50@1=50 (1 page)
27 June 2000£ ic 950/900 10/04/00 £ sr 50@1=50 (1 page)
26 April 2000£ ic 1000/950 31/03/00 £ sr 50@1=50 (1 page)
26 April 2000£ ic 1000/950 31/03/00 £ sr 50@1=50 (1 page)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
12 April 1999Return made up to 10/03/99; full list of members (6 pages)
12 April 1999Return made up to 10/03/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
18 March 1998Return made up to 10/03/98; no change of members (4 pages)
18 March 1998Return made up to 10/03/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 April 1997Return made up to 10/03/97; no change of members (4 pages)
10 April 1997Return made up to 10/03/97; no change of members (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
22 March 1996Return made up to 10/03/96; full list of members (6 pages)
22 March 1996Return made up to 10/03/96; full list of members (6 pages)
22 November 1995Ad 14/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1995Ad 14/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995Return made up to 10/03/95; full list of members (6 pages)
5 June 1995Return made up to 10/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 March 1994Incorporation (13 pages)
10 March 1994Incorporation (13 pages)