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