Company NameRaynstar Limited
Company StatusDissolved
Company Number03022574
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date27 April 2020 (3 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Brian George Franklin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1996(1 year, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 27 April 2020)
RoleDesign/Photography
Country of ResidenceEngland
Correspondence AddressNo. 3, Sherwood House 70 New North Road
Huddersfield
HD1 5NE
Secretary NameSusan Carola Franklin
NationalityBritish
StatusClosed
Appointed13 November 1996(1 year, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 27 April 2020)
RoleStylist/Account Manager
Correspondence AddressNo. 3, Sherwood House 70 New North Road
Huddersfield
HD1 5NE
Director NameSusan Carola Franklin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1996)
RolePhotographic Stylist
Correspondence AddressCalf Hey Cottage 3 Top O`Th Meadows
Denshaw
Oldham
Lancashire
OL3 5SW
Secretary NameBrian George Franklin
NationalityBritish
StatusResigned
Appointed18 April 1995(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1996)
RoleMarketing Manager
Correspondence AddressCalf Hey Cottage 3 Top O'Th Meadows
Denshaw
Oldham
Lancashire
OL3 5SW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMercury Corporate Recovery Solutions Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

99 at £1Brian George Franklin
99.00%
Ordinary
1 at £1Susan Carola Franklin
1.00%
Ordinary

Financials

Year2014
Net Worth£79,063
Current Liabilities£6,396

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Return of final meeting in a members' voluntary winding up (9 pages)
6 February 2019Registered office address changed from Alexander Bursk, Parkgates Bury New Road Prestwich Manchester M25 0JW England to Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 6 February 2019 (2 pages)
29 January 2019Appointment of a voluntary liquidator (3 pages)
29 January 2019Declaration of solvency (5 pages)
29 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
(1 page)
6 November 2018Unaudited abridged accounts made up to 28 February 2018 (13 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Chapman & Co. 39 Ferndene Road Whitefield Manchester M45 6RB United Kingdom to Alexander Bursk, Parkgates Bury New Road Prestwich Manchester M25 0JW on 28 February 2018 (1 page)
24 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
1 August 2016Micro company accounts made up to 29 February 2016 (6 pages)
1 August 2016Micro company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
17 December 2015Director's details changed for Brian George Franklin on 15 December 2015 (2 pages)
17 December 2015Registered office address changed from 6 Oak Dene Close, Greenfield Saddleworth Oldham OL3 7JB to Chapman & Co. 39 Ferndene Road Whitefield Manchester M45 6RB on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Susan Carola Franklin on 15 December 2015 (1 page)
17 December 2015Registered office address changed from 6 Oak Dene Close, Greenfield Saddleworth Oldham OL3 7JB to Chapman & Co. 39 Ferndene Road Whitefield Manchester M45 6RB on 17 December 2015 (1 page)
17 December 2015Director's details changed for Brian George Franklin on 15 December 2015 (2 pages)
17 December 2015Secretary's details changed for Susan Carola Franklin on 15 December 2015 (1 page)
27 April 2015Micro company accounts made up to 28 February 2015 (6 pages)
27 April 2015Micro company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
11 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o chapman & co, 39 bury new road, prestwich manchester M25 8JY (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o chapman & co, 39 bury new road, prestwich manchester M25 8JY (1 page)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 February 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(3 pages)
22 February 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(3 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 March 2004Return made up to 16/02/04; full list of members (6 pages)
29 March 2004Return made up to 16/02/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 April 2003Return made up to 16/02/03; full list of members (6 pages)
11 April 2003Return made up to 16/02/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 May 2001Return made up to 16/02/01; full list of members (6 pages)
15 May 2001Return made up to 16/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
15 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
13 April 2000Return made up to 16/02/00; full list of members (6 pages)
13 April 2000Return made up to 16/02/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 March 1999Return made up to 16/02/99; full list of members (4 pages)
14 March 1999Return made up to 16/02/99; full list of members (4 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 March 1998Return made up to 16/02/98; full list of members (5 pages)
18 March 1998Return made up to 16/02/98; full list of members (5 pages)
10 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 April 1997Return made up to 16/02/97; no change of members (4 pages)
23 April 1997Return made up to 16/02/97; no change of members (4 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned (1 page)
18 July 1996Accounts for a small company made up to 28 February 1996 (4 pages)
18 July 1996Accounts for a small company made up to 28 February 1996 (4 pages)
20 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1995Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1995Accounting reference date notified as 28/02 (1 page)
18 May 1995Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1995Accounting reference date notified as 28/02 (1 page)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 31 corsham street london N1 6DR (1 page)
1 May 1995Memorandum and Articles of Association (10 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 31 corsham street london N1 6DR (1 page)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995Memorandum and Articles of Association (10 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)