About

Registered Number: 04904864
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 371 Malpas Road, Newport, NP20 6WB,

 

Based in Newport, Raycooke Ltd was registered on 19 September 2003, it's status is listed as "Dissolved". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, David Martin 19 September 2003 29 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
CS01 - N/A 25 October 2018
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 September 2016
MR01 - N/A 04 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 24 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 20 February 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
CERTNM - Change of name certificate 13 September 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.