Company NameRakem Holdings Limited
Company StatusDissolved
Company Number12842328
CategoryPrivate Limited Company
Incorporation Date27 August 2020(3 years, 8 months ago)
Dissolution Date28 March 2023 (1 year, 1 month 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 Kieran Patrick Rafferty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Eugene Francis Rafferty
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Steven Bunker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Jennifer Ann Byrne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(8 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered AddressIrwell House
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 March 2021Delivered on: 12 April 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
30 December 2022Application to strike the company off the register (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 May 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
22 April 2022Termination of appointment of Jennifer Ann Byrne as a director on 19 April 2022 (1 page)
22 April 2022Termination of appointment of Steven Bunker as a director on 19 April 2022 (1 page)
16 March 2022Current accounting period shortened from 31 December 2021 to 31 December 2020 (1 page)
1 March 2022Previous accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
7 May 2021Appointment of Mrs Jennifer Ann Byrne as a director on 4 May 2021 (2 pages)
4 May 2021Change of details for Mr Kieran Patrick Rafferty as a person with significant control on 30 August 2020 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
4 May 2021Cessation of Eugene Francis Rafferty as a person with significant control on 30 August 2020 (1 page)
12 April 2021Registration of charge 128423280001, created on 26 March 2021 (43 pages)
24 March 2021Termination of appointment of Eugene Francis Rafferty as a director on 30 August 2020 (1 page)
24 March 2021Appointment of Mr Steven Bunker as a director on 1 March 2021 (2 pages)
27 August 2020Incorporation
Statement of capital on 2020-08-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)