Company NameRaudla Limited
Company StatusDissolved
Company Number04425652
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Thomas Robert Willi Paine
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2003)
RoleSelf Employed
Correspondence Address87 Burnt Lane
Gorleston
Norfolk
NR31 0PF
Director NameMrs Kimberlee Sturman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2003)
RoleSelf Employed
Correspondence Address87 Burnt Lane
Gorleston
Great Yarmouth
Norfolk
NR31 0PF
Secretary NameMr Thomas Robert Willi Paine
NationalityBritish
StatusResigned
Appointed17 May 2002(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2003)
RoleSelf Employed
Correspondence Address87 Burnt Lane
Gorleston
Norfolk
NR31 0PF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
10 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
23 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
10 February 2004Registered office changed on 10/02/04 from: 87 burnt lane gorleston norfolk NR31 0PF (1 page)
6 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Statement of affairs (5 pages)
7 January 2004Secretary resigned;director resigned (1 page)
1 December 2003Director resigned (1 page)
30 April 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
31 August 2002Particulars of mortgage/charge (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned;director resigned (1 page)
27 May 2002Nc inc already adjusted 17/05/02 (1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)