About

Registered Number: 04648883
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (4 years and 5 months ago)
Registered Address: Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

Paul Rafferty Ltd was founded on 27 January 2003 and has its registered office in Birtley, Chester Le Street, it's status is listed as "Dissolved". Rafferty, Paul, Scott, Mathew James are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFERTY, Paul 27 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Mathew James 27 January 2003 31 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
LIQ14 - N/A 30 July 2019
LIQ03 - N/A 01 August 2018
AD01 - Change of registered office address 08 February 2018
LIQ03 - N/A 26 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2017
LIQ10 - N/A 24 July 2017
AD01 - Change of registered office address 15 August 2016
RESOLUTIONS - N/A 06 June 2016
4.20 - N/A 06 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2016
DISS16(SOAS) - N/A 27 May 2016
AD01 - Change of registered office address 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 August 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM02 - Termination of appointment of secretary 28 January 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 16 December 2004
225 - Change of Accounting Reference Date 07 April 2004
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 27 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.