Company NameRaphech Limited
Company StatusDissolved
Company Number08891070
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Press
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(1 year after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Piccadilly Place
Manchester
M1 3BN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBroadstone Mill
Broadstone Road
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Compulsory strike-off action has been discontinued (1 page)
30 June 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 28 February 2017 (7 pages)
4 January 2018Unaudited abridged accounts made up to 28 February 2017 (7 pages)
21 December 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
21 December 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
15 December 2017Registered office address changed from Murphy & Clayton Associates 76 King Street Manchester M2 4NH England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Murphy & Clayton Associates 76 King Street Manchester M2 4NH England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 December 2017 (1 page)
12 December 2017Registered office address changed from C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN England to Murphy & Clayton Associates 76 King Street Manchester M2 4NH on 12 December 2017 (1 page)
12 December 2017Registered office address changed from C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN England to Murphy & Clayton Associates 76 King Street Manchester M2 4NH on 12 December 2017 (1 page)
23 November 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
23 November 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
22 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Registered office address changed from 3 Piccadilly Square Manchester M1 3BN United Kingdom to C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN on 1 February 2016 (1 page)
1 February 2016Appointment of Mr David John Press as a director on 13 February 2015 (2 pages)
1 February 2016Registered office address changed from 3 Piccadilly Square Manchester M1 3BN United Kingdom to C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page)
1 February 2016Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page)
1 February 2016Appointment of Mr David John Press as a director on 13 February 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)