About

Registered Number: 00156289
Date of Incorporation: 20/06/1919 (104 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: Park House, 48-50 Manchester Road, Haslingden Rossendale, Lancashire, BB4 5ST

 

Founded in 1919, A & Rf283 Ltd has its registered office in Haslingden Rossendale, Lancashire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Barton, Steven, Haworth, Ian, Ashton, Arthur Robert, Heskett, Dennis, Barlow, Glyn, Birtwistle, Joseph, Brooks, Frank, Butterworth, David Lawrence, Clarkson, Alan, Frost, Harry Edward, Lomas, Alan, Longworth, Stewart Graham, Radcliffe, David, Rothwell, Kenneth, Street, Alan, Varley, Raymond Nelson, Warburton, Cecil, Waterworth, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Ian 09 November 2007 - 1
BARLOW, Glyn 17 January 1993 21 December 2009 1
BIRTWISTLE, Joseph N/A 30 October 1991 1
BROOKS, Frank 02 February 2004 06 November 2007 1
BUTTERWORTH, David Lawrence N/A 01 August 1992 1
CLARKSON, Alan N/A 02 February 2004 1
FROST, Harry Edward N/A 07 February 2006 1
LOMAS, Alan 01 June 1994 21 December 2009 1
LONGWORTH, Stewart Graham 01 September 2006 22 September 2008 1
RADCLIFFE, David 14 October 1995 31 January 2011 1
ROTHWELL, Kenneth 17 January 1992 06 November 2007 1
STREET, Alan N/A 25 May 1994 1
VARLEY, Raymond Nelson 19 October 1995 13 March 2001 1
WARBURTON, Cecil N/A 12 November 1993 1
WATERWORTH, Peter 09 November 2007 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Steven 14 January 2016 - 1
ASHTON, Arthur Robert N/A 27 November 1992 1
HESKETT, Dennis 22 September 2008 14 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AP03 - Appointment of secretary 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 05 May 2015
CERTNM - Change of name certificate 02 April 2015
AR01 - Annual Return 22 December 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 20 November 2011
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
RESOLUTIONS - N/A 09 November 2009
MEM/ARTS - N/A 09 November 2009
AA - Annual Accounts 23 October 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 29 December 2006
169 - Return by a company purchasing its own shares 22 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 28 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 29 April 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
363s - Annual Return 29 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 29 January 1996
288 - N/A 02 November 1995
288 - N/A 02 November 1995
363s - Annual Return 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
AA - Annual Accounts 02 December 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 29 November 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 16 February 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
363b - Annual Return 18 February 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
AA - Annual Accounts 04 January 1992
288 - N/A 20 December 1990
363 - Annual Return 20 December 1990
AA - Annual Accounts 30 November 1990
288 - N/A 07 December 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 11 November 1987
288 - N/A 05 November 1987
363 - Annual Return 01 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1987
363 - Annual Return 31 October 1986
AA - Annual Accounts 14 October 1986
AA - Annual Accounts 26 August 1986
NEWINC - New incorporation documents 20 June 1919

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.