Company NameRackety's Limited
Company StatusDissolved
Company Number05953050
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date7 January 2017 (7 years, 3 months ago)
Previous NameBaysilva Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Annabel Jane McMahon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 07 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilwyn School Lane
Longsdon
Stoke On Trent
Staffordshire
ST9 9QS
Director NameMr David Leonard Marks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 23 June 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMr Francis Joseph Murray
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2006(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLothlorien
5 Nab Hill Court
Leek
Staffordshire
ST13 8BZ
Secretary NameMr Ashley Hardy Marks
NationalityBritish
StatusResigned
Appointed20 November 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2009)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address35 Heton Gardens
Hendon
London
NW4 4XS
Director NameDame Tanni Carys Davina Grey-Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2009)
RoleSpeaker TV Presenter
Country of ResidenceUnited Kingdom
Correspondence Address53 Fulmerton Crescent
Redcar
Cleveland
TS10 4NJ
Director NameBelinda Jane Kreike
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EX
Director NameMrs Ann Marilyn Marks
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitedisabled-clothing.co.uk
Telephone01538 381430
Telephone regionIpstones

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£37,515
Cash£14,247
Current Liabilities£74,684

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
7 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
26 July 2016Liquidators' statement of receipts and payments to 13 July 2016 (13 pages)
26 July 2016Liquidators' statement of receipts and payments to 13 July 2016 (13 pages)
21 July 2015Statement of affairs with form 4.19 (5 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (5 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14
(1 page)
26 June 2015Registered office address changed from Unit 16 Town Yard Industrial Estate Leek Staffordshire ST13 8BF to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Unit 16 Town Yard Industrial Estate Leek Staffordshire ST13 8BF to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 26 June 2015 (1 page)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 145,555
(4 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 145,555
(4 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 145,555
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 145,555
(4 pages)
10 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 145,555
(4 pages)
10 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 145,555
(4 pages)
29 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2010Termination of appointment of Belinda Kreike as a director (2 pages)
2 March 2010Termination of appointment of Ann Marks as a director (2 pages)
2 March 2010Termination of appointment of Ashley Marks as a secretary (2 pages)
2 March 2010Termination of appointment of Ashley Marks as a secretary (2 pages)
2 March 2010Termination of appointment of Tanni Grey-Thompson as a director (2 pages)
2 March 2010Termination of appointment of Tanni Grey-Thompson as a director (2 pages)
2 March 2010Termination of appointment of Belinda Kreike as a director (2 pages)
2 March 2010Termination of appointment of Ann Marks as a director (2 pages)
30 October 2009Director's details changed for Belinda Jane Kreike on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Annabel Jane Mcmahon on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Annabel Jane Mcmahon on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Belinda Jane Kreike on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Belinda Jane Kreike on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Mrs Ann Marks on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Ann Marks on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Ann Marks on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Annabel Jane Mcmahon on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
18 August 2009Return made up to 02/10/08; full list of members (6 pages)
18 August 2009Director's change of particulars / annabel mcmahon / 03/10/2007 (1 page)
18 August 2009Return made up to 02/10/08; full list of members (6 pages)
18 August 2009Director's change of particulars / annabel mcmahon / 03/10/2007 (1 page)
25 July 2009Ad 09/10/07\gbp si 100@1=100\gbp ic 145455/145555\ (2 pages)
25 July 2009Ad 09/10/07\gbp si 100@1=100\gbp ic 145455/145555\ (2 pages)
25 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2009Appointment terminated director francis murray (1 page)
25 July 2009Appointment terminated director francis murray (1 page)
25 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
21 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
1 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 June 2008Director appointed dame tanni carys davina grey-thompson (2 pages)
5 June 2008Director appointed dame tanni carys davina grey-thompson (2 pages)
25 January 2008Return made up to 02/10/07; full list of members (4 pages)
25 January 2008Return made up to 02/10/07; full list of members (4 pages)
28 December 2007Registered office changed on 28/12/07 from: 54 54 st edward street leek staffordshire ST13 5DJ (1 page)
28 December 2007Registered office changed on 28/12/07 from: 54 54 st edward street leek staffordshire ST13 5DJ (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
22 May 2007Ad 27/11/06--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
22 May 2007Ad 28/11/06--------- £ si 65455@1=65455 £ ic 80000/145455 (2 pages)
22 May 2007Ad 28/11/06--------- £ si 65455@1=65455 £ ic 80000/145455 (2 pages)
22 May 2007Ad 27/11/06--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
4 April 2007Memorandum and Articles of Association (12 pages)
4 April 2007Memorandum and Articles of Association (12 pages)
26 March 2007Company name changed baysilva LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed baysilva LIMITED\certificate issued on 26/03/07 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR (1 page)
30 November 2006Memorandum and Articles of Association (12 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Nc inc already adjusted 20/11/06 (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Memorandum and Articles of Association (12 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Nc inc already adjusted 20/11/06 (1 page)
2 October 2006Incorporation (17 pages)
2 October 2006Incorporation (17 pages)