About

Registered Number: 04432745
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2017 (6 years and 10 months ago)
Registered Address: C/O FERGUSSON & CO LTD, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Having been setup in 2002, Mccartan-rauch Ltd has its registered office in Cleckheaton. The organisation has 2 directors listed as Mccartan, Denise, Dr, Mccartan, Denise, Dr at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTAN, Denise, Dr 08 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTAN, Denise, Dr 07 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 March 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
AD01 - Change of registered office address 12 December 2015
AD01 - Change of registered office address 06 October 2015
RESOLUTIONS - N/A 22 September 2015
4.20 - N/A 22 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 24 March 2012
CH03 - Change of particulars for secretary 24 March 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
CH01 - Change of particulars for director 05 August 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 15 June 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 12 November 2008
CERTNM - Change of name certificate 26 September 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.