Company NameRacom Sales Limited
Company StatusLiquidation
Company NumberFC018255
CategoryOther company type
Incorporation Date1 November 1985(38 years, 6 months ago)

Directors

Director NameMrs Francis Roberta O'Neil
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(9 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address3 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Director NameMr Philip Arthur O'Neil
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(9 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address3 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Secretary NameMrs Francis Roberta O'Neil
NationalityBritish
StatusCurrent
Appointed18 November 1994(9 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address3 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Director NameAnthony Frederick Neale
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(13 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleManaging Director
Correspondence Address112 Lower Manor Lane
Burnley
Lancashire
BB12 0EF
Director NameMr Russell Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 1998)
RoleCompany Director
Correspondence Address53 Mossdale Close
Whittle Hall
Warrington
Cheshire
WA5 3RZ
Secretary NameAllison Catherine O'Neill
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 02 March 2000)
RolePersonal Assistant
Correspondence Address3 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP

Location

Registered AddressStephen Leonard Conn
Stephen Conn & Co
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Country of ResidenceNorthern Ireland

Financials

Year1999
Turnover£5,676,247
Gross Profit£2,930,962
Net Worth£177,356
Cash£923
Current Liabilities£976,185

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due15 November 2016 (overdue)

Filing History

4 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators' statement of receipts and payments (5 pages)
2 May 2006Liquidators' statement of receipts and payments (5 pages)
4 November 2005Liquidators' statement of receipts and payments (5 pages)
4 November 2005Liquidators' statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
8 November 2004Liquidators' statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators' statement of receipts and payments (5 pages)
23 April 2004Liquidators' statement of receipts and payments (5 pages)
23 April 2004Liquidators' statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators' statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators' statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators' statement of receipts and payments (5 pages)
2 May 2003Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators' statement of receipts and payments (5 pages)
27 May 2002Liquidators' statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2001Pa:app (1 page)
8 May 2001Pa:app (1 page)
23 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2001Appointment of a voluntary liquidator (2 pages)
23 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2001Statement of affairs (7 pages)
23 April 2001Statement of affairs (7 pages)
23 April 2001Appointment of a voluntary liquidator (2 pages)
23 April 2001Notice of Constitution of Liquidation Committee (2 pages)
23 April 2001Notice of Constitution of Liquidation Committee (2 pages)
29 June 2000Full accounts made up to 31 October 1999 (17 pages)
29 June 2000Full accounts made up to 31 October 1999 (17 pages)
8 March 2000Secretary resigned (2 pages)
8 March 2000Secretary resigned (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
19 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Full accounts made up to 31 October 1998 (14 pages)
10 May 1999Full accounts made up to 31 October 1998 (14 pages)
31 March 1999Director resigned (2 pages)
31 March 1999Director resigned (2 pages)
2 September 1998Full accounts made up to 31 October 1997 (18 pages)
2 September 1998Full accounts made up to 31 October 1997 (18 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
21 April 1997Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
21 April 1997Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
4 April 1997Full accounts made up to 31 October 1996 (15 pages)
4 April 1997Full accounts made up to 31 October 1996 (15 pages)
26 March 1997Full accounts made up to 31 October 1995 (15 pages)
26 March 1997Full accounts made up to 31 October 1995 (15 pages)
27 March 1995Full accounts made up to 31 October 1994 (14 pages)
27 March 1995Full accounts made up to 31 October 1994 (14 pages)