Company NameRaistrick Foundry Limited
Company StatusDissolved
Company Number03809582
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date1 October 2008 (15 years, 6 months ago)
Previous NameSaturn Industry Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameGillian Frances Pagett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(2 months, 1 week after company formation)
Appointment Duration9 years (closed 01 October 2008)
RoleCompany Director
Correspondence Address15 Highlands Road
Finchfield
Wolverhampton
West Midlands
WV3 8AH
Director NameGraham Pagett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(2 months, 1 week after company formation)
Appointment Duration9 years (closed 01 October 2008)
RoleCompany Director
Correspondence Address15 Highlands Road
Finchfield
Wolverhampton
West Midlands
WV3 8AH
Secretary NameGraham Pagett
NationalityBritish
StatusClosed
Appointed29 September 1999(2 months, 1 week after company formation)
Appointment Duration9 years (closed 01 October 2008)
RoleCompany Director
Correspondence Address15 Highlands Road
Finchfield
Wolverhampton
West Midlands
WV3 8AH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressClarke Bell Chartered
Accountants Parsonage Chambers
3 The Parsonage Manchester
Greater Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,623
Cash£172
Current Liabilities£221,612

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2008Liquidators statement of receipts and payments (7 pages)
8 August 2007Liquidators statement of receipts and payments (7 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
9 February 2004Liquidators statement of receipts and payments (5 pages)
22 January 2003Registered office changed on 22/01/03 from: granville house 2 tettenhall road wolverhampton west midlands WV1 4SB (1 page)
20 January 2003Statement of affairs (8 pages)
20 January 2003Appointment of a voluntary liquidator (1 page)
20 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 July 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: somerset house, temple street birmingham west midlands B2 5DN (1 page)
6 October 1999Secretary resigned (1 page)
19 July 1999Incorporation (10 pages)