Company NameRakewood Ltd
Company StatusDissolved
Company Number05859739
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date15 January 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Lawn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(4 days after company formation)
Appointment Duration7 years, 6 months (closed 15 January 2014)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop O' The Croft Farm
Woodhouse Lane
Norden
Lancashire
OL12 7TB
Secretary NameKelly Lawn
NationalityBritish
StatusClosed
Appointed01 July 2006(4 days after company formation)
Appointment Duration7 years, 6 months (closed 15 January 2014)
RoleCompany Director
Correspondence AddressTop O The Croft Farm Woodhouse Lane
Norden
Lancashire
OL12 7TB
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£109,086
Current Liabilities£256,744

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
15 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
2 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (7 pages)
2 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (7 pages)
2 July 2013Liquidators statement of receipts and payments to 5 June 2013 (7 pages)
2 July 2013Liquidators statement of receipts and payments to 5 June 2013 (7 pages)
26 June 2012Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 26 June 2012 (2 pages)
22 June 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-06
(1 page)
22 June 2012Statement of affairs with form 4.19 (7 pages)
22 June 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Statement of affairs with form 4.19 (7 pages)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (2 pages)
6 February 2012Application to strike the company off the register (2 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(14 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(14 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
1 July 2009Registered office changed on 01/07/2009 from bridge house mellor street rochdale OL12 6AA (1 page)
1 July 2009Registered office changed on 01/07/2009 from bridge house mellor street rochdale OL12 6AA (1 page)
1 July 2009Return made up to 27/06/09; no change of members (8 pages)
1 July 2009Return made up to 27/06/09; no change of members (8 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Return made up to 27/06/08; no change of members (6 pages)
6 August 2008Return made up to 27/06/08; no change of members (6 pages)
5 August 2008Appointment Terminated Secretary bernard olsberg (1 page)
5 August 2008Appointment terminated director rachel olsberg (1 page)
5 August 2008Appointment terminated secretary bernard olsberg (1 page)
5 August 2008Director appointed john lawn (2 pages)
5 August 2008Secretary appointed kelly lawn (2 pages)
5 August 2008Secretary appointed kelly lawn (2 pages)
5 August 2008Appointment Terminated Director rachel olsberg (1 page)
5 August 2008Director appointed john lawn (2 pages)
24 January 2008Return made up to 27/06/07; full list of members (6 pages)
24 January 2008Return made up to 27/06/07; full list of members
  • 363(287) ‐ Registered office changed on 24/01/08
(6 pages)
27 June 2006Incorporation (14 pages)
27 June 2006Incorporation (14 pages)