Company Name02984954 Limited
Company StatusDissolved
Company Number02984954
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 5 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)
Previous NameR.C. Group Limited

Business Activity

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

Directors

Director NameMr Martin Peter Rawstron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(1 day after company formation)
Appointment Duration27 years, 6 months (closed 17 May 2022)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressLower Blackwood Head Farm
Fence
Burnley
BB12 9QA
Secretary NameSara Elizabeth Rawstron
NationalityBritish
StatusClosed
Appointed01 November 1994(1 day after company formation)
Appointment Duration27 years, 6 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressLower Blackwood
Head Farm Fence
Burnley
BB12 9QA
Director NameJohn Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address33d Stoneyflatt Road
Belmsrye
Dumbarton
G82 3HH
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£14,904,000
Gross Profit£2,630,000
Net Worth£469,000
Cash£114,000
Current Liabilities£3,531,000

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
24 May 2016Restoration by order of the court (3 pages)
24 May 2016Restoration by order of the court (3 pages)
19 September 2007Dissolved (1 page)
19 June 2007Notice of move from Administration to Dissolution (12 pages)
19 June 2007Administrator's progress report (12 pages)
24 January 2007Notice of extension of period of Administration (1 page)
8 December 2006Administrator's progress report (16 pages)
16 June 2006Director resigned (1 page)
6 June 2006Administrator's progress report (11 pages)
6 June 2006Notice of extension of period of Administration (1 page)
28 December 2005Administrator's progress report (7 pages)
31 August 2005Result of meeting of creditors (4 pages)
26 August 2005Registered office changed on 26/08/05 from: pendle house phoenix way smallshaw industrial estate burnley lancashire BB11 5SX (1 page)
19 August 2005Result of meeting of creditors (4 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Statement of administrator's proposal (27 pages)
28 July 2005Appointment of an administrator (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (4 pages)
2 December 2004Return made up to 31/10/04; full list of members (8 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
17 June 2004Full accounts made up to 30 November 2003 (19 pages)
31 March 2004Return made up to 31/10/03; full list of members (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003Full accounts made up to 30 November 2002 (18 pages)
22 January 2003Return made up to 31/10/02; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 May 2002Auditor's resignation (1 page)
17 April 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
17 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Registered office changed on 28/10/01 from: 31 sackville street manchester M1 3LZ (1 page)
23 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 January 2001Accounts for a small company made up to 30 November 1999 (8 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
6 March 2000Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 May 1998 (14 pages)
4 December 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Return made up to 31/10/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 May 1997 (13 pages)
17 March 1997Full accounts made up to 31 May 1996 (12 pages)
4 February 1997Return made up to 31/10/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (11 pages)
16 January 1996Return made up to 31/10/95; full list of members (6 pages)
26 June 1995Particulars of contract relating to shares (3 pages)
26 June 1995Ad 26/05/95--------- £ si 198@1 (2 pages)
14 June 1995Ad 26/05/95--------- £ si 198@1=198 £ ic 3/201 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
31 October 1994Incorporation (12 pages)