Company NameRaymac Construction Limited
DirectorPeter McKenna
Company StatusDissolved
Company Number04227011
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter McKenna
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Secretary NameDenise McKenna
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Bankside
Hale Barns
Altrincham
Cheshire
WA15 0SP
Director NameMr Raymond John Rafferty
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Caxton Road
Fallowfield
Manchester
Lancashire
M14 6FF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
101 Barbirolli Square
Lower Moslet Street Manchester
Lancashire
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 July 2004Dissolved (1 page)
2 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2003Appointment of a voluntary liquidator (1 page)
17 April 2003Registered office changed on 17/04/03 from: 24 oswald road chorlton cum hardy manchester lancashire M21 9LP (1 page)
28 January 2003Director resigned (1 page)
21 October 2002Return made up to 01/06/02; full list of members (7 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)