About

Registered Number: 06234671
Date of Incorporation: 02/05/2007 (17 years ago)
Company Status: Active
Registered Address: The Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT

 

Ragstone Engineering Ltd was registered on 02 May 2007 and are based in Seascale, Cumbria, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Ragstone Engineering Ltd has 3 directors listed as Trevaskis, Shirley, Trevaskis, Shirley, Trevaskis, Malcolm Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVASKIS, Shirley 06 May 2020 - 1
TREVASKIS, Malcolm Raymond 22 August 2007 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
TREVASKIS, Shirley 22 August 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 09 September 2020
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 24 June 2020
AA01 - Change of accounting reference date 16 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 06 May 2020
AAMD - Amended Accounts 11 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 23 May 2013
SH01 - Return of Allotment of shares 20 May 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 08 June 2012
AA01 - Change of accounting reference date 24 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 August 2011
AA01 - Change of accounting reference date 24 June 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 15 June 2009
225 - Change of Accounting Reference Date 31 March 2009
225 - Change of Accounting Reference Date 25 February 2009
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.