About

Registered Number: 05687502
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2016 (7 years and 7 months ago)
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Raycom Management Ltd was founded on 25 January 2006 and are based in West Yorkshire. Tarpey, Raymond Francis, Tarpey, Alice, Tarpey, Shileen Claire, Walker, Nicola are listed as the directors of Raycom Management Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARPEY, Raymond Francis 25 January 2006 - 1
WALKER, Nicola 06 March 2013 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
TARPEY, Alice 20 October 2007 01 July 2012 1
TARPEY, Shileen Claire 25 January 2006 20 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 June 2016
AR01 - Annual Return 26 January 2016
RESOLUTIONS - N/A 25 September 2015
4.70 - N/A 25 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 25 September 2014
SH01 - Return of Allotment of shares 07 July 2014
SH01 - Return of Allotment of shares 25 June 2014
SH01 - Return of Allotment of shares 18 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 24 May 2013
CH01 - Change of particulars for director 06 March 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 20 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 15 February 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.