Company NameRag Clothing Ltd
Company StatusDissolved
Company Number07549847
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 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 Raymond John Adderley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMiss Helen Schutzmann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMiss Helen Schutzmann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 11 Rockwood
Chadderton
Oldham
Lancashire
OL1 2TU
Director NameMr Nigel James Pierce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 11 Rookwood
Chadderton
Oldham
Lancashire
OL1 2TU

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Redwood & Gault Group LTD
90.00%
Ordinary
10 at £1Helen Schutzmann
10.00%
Ordinary

Financials

Year2014
Net Worth-£957
Cash£255
Current Liabilities£1,212

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Registered office address changed from Suite 1 11 Rookwood Chadderton Oldham Lancashire OL1 2TU United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Suite 1 11 Rookwood Chadderton Oldham Lancashire OL1 2TU United Kingdom on 9 October 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 October 2013Registered office address changed from Suite 1 11 Rookwood Chadderton Oldham Lancashire OL1 2TU United Kingdom on 9 October 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(3 pages)
7 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(3 pages)
7 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(3 pages)
14 December 2012Termination of appointment of Nigel Pierce as a director (1 page)
14 December 2012Termination of appointment of Nigel Pierce as a director (1 page)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
7 December 2011Appointment of Mrs Helen Schutzmann as a director (2 pages)
7 December 2011Appointment of Mrs Helen Schutzmann as a director (2 pages)
7 December 2011Appointment of Mr Raymond John Adderley as a director (2 pages)
7 December 2011Appointment of Mr Raymond John Adderley as a director (2 pages)
23 August 2011Appointment of Mr Nigel James Pierce as a director (2 pages)
23 August 2011Appointment of Mr Nigel James Pierce as a director (2 pages)
22 August 2011Termination of appointment of Helen Schutzmann as a director (1 page)
22 August 2011Termination of appointment of Helen Schutzmann as a director (1 page)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
3 March 2011Incorporation (28 pages)
3 March 2011Incorporation (28 pages)