About

Registered Number: 05100807
Date of Incorporation: 13/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2018 (6 years and 2 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Established in 2004, Rattue & Griffiths Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Rattue & Griffiths Ltd. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Lynda Christine 13 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2018
LIQ13 - N/A 07 November 2017
AD01 - Change of registered office address 05 October 2016
RESOLUTIONS - N/A 04 October 2016
4.70 - N/A 04 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
MR04 - N/A 17 May 2016
AR01 - Annual Return 21 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 April 2015
MR04 - N/A 09 September 2014
MR01 - N/A 02 September 2014
MR01 - N/A 12 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 04 July 2007
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 13 January 2006
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 05 May 2005
363a - Annual Return 19 April 2005
395 - Particulars of a mortgage or charge 24 August 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

A registered charge 10 August 2014 Fully Satisfied

N/A

Legal charge 13 September 2007 Outstanding

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Legal charge 07 December 2006 Fully Satisfied

N/A

Legal mortgage 20 July 2005 Outstanding

N/A

Legal mortgage 03 May 2005 Fully Satisfied

N/A

Debenture 23 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.