Company NameThe Rating Advisory Centre Limited
Company StatusDissolved
Company Number03794006
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSven Michael Conibear
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years (closed 23 March 2004)
RoleCosts Reduction
Correspondence AddressFlat 26 Deansgate Quay
Castlefield
Manchester
Lancashire
M3 4LE
Director NameNigel Conibear
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 March 2004)
RoleSurveying
Correspondence Address17 Passmonds Crescent
Rochdale
OL11 5AW
Secretary NameSven Michael Conibear
NationalityBritish
StatusClosed
Appointed20 January 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address262 Briar Hill Court
Salford
Greater Manchester
M5 4TA
Director NameIvan Conibear
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Brooklands Court
Rochdale
Lancashire
OL11 4EJ
Secretary NameMary Bridget Conibear
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Brooklands Court
Rochdale
Lancashire
OL11 4EJ
Director NameNigel Conibear
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address23 Brooklands Court
Rochdale
Lancashire
OL11 4EJ
Director NameJohn Francis Tobin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address36 Savile Park
Halifax
West Yorkshire
HX1 3EW
Director NameNicholas Ivan Conibear
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2002)
RoleProfessional Services
Correspondence AddressFlat 26 Deansgate Quay
Castlefield
Manchester
Lancashire
M3 4LE
Secretary NameNicholas Ivan Conibear
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2002)
RoleCosts Reduction
Correspondence AddressFlat 26 Deansgate Quay
Castlefield
Manchester
Lancashire
M3 4LE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address109 Portland Street
Manchester
Lancashire
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,483
Cash£1,127
Current Liabilities£39,795

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
1 March 2003Return made up to 23/06/02; full list of members (6 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2003New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
19 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
14 September 2001Return made up to 23/06/01; full list of members (6 pages)
29 August 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
30 July 2001Return made up to 23/06/00; full list of members (6 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director's particulars changed (1 page)
5 October 2000Registered office changed on 05/10/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
23 June 1999Incorporation (13 pages)