Company NameThe Ragtime Corporation Ltd
Company StatusDissolved
Company Number06226736
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

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 NameMr Simon Buckley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(5 days after company formation)
Appointment Duration6 years, 4 months (closed 03 September 2013)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyons Fold
Sale
Cheshire
M33 6JF
Secretary NameKaren Delilah Smith
NationalityBritish
StatusClosed
Appointed30 April 2007(5 days after company formation)
Appointment Duration6 years, 4 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Heaton Chapel
Stockport
Great Manchester
SK4 4QN
Director NameMiss Felicity Louise Everett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyons Fold
Sale
Cheshire
M33 6JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address60 Tib Street
Northern Quarter
Manchester
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Voluntary strike-off action has been suspended (1 page)
31 December 2011Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Voluntary strike-off action has been suspended (1 page)
24 June 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
4 August 2010Annual return made up to 25 April 2010
Statement of capital on 2010-08-04
  • GBP 99
(14 pages)
4 August 2010Annual return made up to 25 April 2010
Statement of capital on 2010-08-04
  • GBP 99
(14 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 25/04/09; no change of members (4 pages)
30 June 2009Return made up to 25/04/09; no change of members (4 pages)
1 April 2009Appointment terminated director felicity everett (1 page)
1 April 2009Appointment Terminated Director felicity everett (1 page)
25 February 2009Accounts made up to 30 April 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 October 2008Return made up to 23/05/08; full list of members (8 pages)
30 October 2008Return made up to 23/05/08; full list of members (8 pages)
3 June 2008Registered office changed on 03/06/2008 from 60 tib street manchester M60 4LG (1 page)
3 June 2008Registered office changed on 03/06/2008 from 60 tib street manchester M60 4LG (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
25 April 2007Incorporation (9 pages)
25 April 2007Incorporation (9 pages)