About

Registered Number: 03436597
Date of Incorporation: 15/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE

 

Aitchison Raffety (Central) Ltd was founded on 15 September 1997 with its registered office in High Wycombe, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
MR01 - N/A 10 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 28 November 2014
CH03 - Change of particulars for secretary 28 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 12 March 2014
MR01 - N/A 26 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 23 September 2009
353 - Register of members 22 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 September 2005
353 - Register of members 19 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 November 2003
325 - Location of register of directors' interests in shares etc 09 October 2003
353 - Register of members 11 July 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 02 October 2002
395 - Particulars of a mortgage or charge 16 August 2002
AA - Annual Accounts 31 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
RESOLUTIONS - N/A 20 May 2002
MEM/ARTS - N/A 20 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
AA - Annual Accounts 27 July 2001
395 - Particulars of a mortgage or charge 21 February 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
363s - Annual Return 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 01 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

A registered charge 20 February 2014 Outstanding

N/A

Omnibus guarantee and set-off agreement 13 August 2002 Outstanding

N/A

Debenture 08 February 2001 Outstanding

N/A

Debenture 26 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.