Macclesfield
Cheshire
SK11 0AD
Director Name | Shaun Keefe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 May 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Philip Troy Storton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Breckan Garth Keasden Clapham Lancaster LA2 8HJ |
Secretary Name | Philip Troy Storton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Breckan Garth Keasden Clapham Lancaster LA2 8HJ |
Director Name | Billy George Evans |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Peter Hubbersty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 5 Clumber Close Ashbourne Derbyshire DE6 1JZ |
Director Name | Mr Peter Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2009) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House Longshoot Road Lower Withington SK11 9DX |
Director Name | Paul Howarth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2011) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Phillip Anthony Howells |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2012) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER |
Secretary Name | Phillip Anthony Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Stuart Steven Kay |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Carol Elizabeth Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Box Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
101 at £1 | Raft Marketing Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,505 |
Cash | £45,369 |
Current Liabilities | £215,521 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
26 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
26 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
4 July 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
4 July 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
18 May 2012 | Termination of appointment of Carol Smith as a director (2 pages) |
18 May 2012 | Termination of appointment of Phillip Howells as a secretary (2 pages) |
18 May 2012 | Appointment of Simon Jeremy Hayward as a director (3 pages) |
18 May 2012 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 18 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Phillip Howells as a director (2 pages) |
18 May 2012 | Termination of appointment of Shaun Keefe as a director on 4 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Phillip Anthony Howells as a secretary on 4 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Billy George Evans as a director on 4 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
18 May 2012 | Appointment of Simon Jeremy Hayward as a director (3 pages) |
18 May 2012 | Termination of appointment of Billy Evans as a director (2 pages) |
18 May 2012 | Termination of appointment of Stuart Steven Kay as a director on 4 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Shaun Keefe as a director (2 pages) |
18 May 2012 | Termination of appointment of Phillip Anthony Howells as a director on 4 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Stuart Kay as a director (2 pages) |
18 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
18 May 2012 | Termination of appointment of Carol Elizabeth Smith as a director on 4 May 2012 (2 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Registered office address changed from The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from the Blackbox Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 16 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Phillip Howells as a secretary (1 page) |
15 May 2012 | Appointment of Mr Simon Jeremy Hayward as a director on 4 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Phillip Howells as a director (1 page) |
15 May 2012 | Termination of appointment of Stuart Steven Kay as a director on 4 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Billy Evans as a director (1 page) |
15 May 2012 | Termination of appointment of Shaun Keefe as a director (1 page) |
15 May 2012 | Termination of appointment of Shaun Keefe as a director on 4 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Carol Smith as a director (1 page) |
15 May 2012 | Termination of appointment of Phillip Anthony Howells as a director on 4 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Stuart Kay as a director (1 page) |
15 May 2012 | Appointment of Mr Simon Jeremy Hayward as a director (2 pages) |
15 May 2012 | Termination of appointment of Carol Elizabeth Smith as a director on 4 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Phillip Anthony Howells as a secretary on 4 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Billy George Evans as a director on 4 May 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 March 2012 | Termination of appointment of Paul Howarth as a director (2 pages) |
2 March 2012 | Termination of appointment of Paul Howarth as a director on 16 December 2011 (2 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Director's details changed for Shaun Keefe on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Phillip Anthony Howells on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Billy George Evans on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Billy George Evans on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Phillip Anthony Howells on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Shaun Keefe on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Paul Howarth on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Paul Howarth on 20 May 2011 (2 pages) |
21 January 2011 | Appointment of Carol Elizabeth Smith as a director (3 pages) |
21 January 2011 | Appointment of Carol Elizabeth Smith as a director (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 December 2010 | Termination of appointment of Philip Storton as a secretary (2 pages) |
9 December 2010 | Appointment of Phillip Anthony Howells as a secretary (3 pages) |
9 December 2010 | Termination of appointment of Philip Storton as a secretary (2 pages) |
9 December 2010 | Appointment of Phillip Anthony Howells as a secretary (3 pages) |
21 June 2010 | Appointment of Stuart Steven Kay as a director (3 pages) |
21 June 2010 | Appointment of Stuart Steven Kay as a director (3 pages) |
14 June 2010 | Termination of appointment of Philip Storton as a director (2 pages) |
14 June 2010 | Termination of appointment of Philip Storton as a director (2 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 November 2009 | Registered office address changed from Hesketh House 49a Water Lane Wilmslow Cheshire SK9 5BQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Hesketh House 49a Water Lane Wilmslow Cheshire SK9 5BQ on 11 November 2009 (1 page) |
20 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
8 April 2009 | Gbp ic 103/101 04/03/09 gbp sr 2@1=2 (2 pages) |
8 April 2009 | Gbp ic 103/101\04/03/09\gbp sr 2@1=2\ (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Appointment Terminated Director peter stephenson (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Appointment terminated director peter stephenson (1 page) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Director appointed phillip howells (2 pages) |
1 October 2008 | Director appointed phillip howells (2 pages) |
12 June 2008 | Return made up to 12/05/08; full list of members (6 pages) |
12 June 2008 | Return made up to 12/05/08; full list of members (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 36A alderley road wilmslow cheshire SK9 1JX (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 36A alderley road wilmslow cheshire SK9 1JX (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
4 June 2007 | Amended accounts made up to 30 September 2006 (5 pages) |
4 June 2007 | Amended accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (8 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (9 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members
|
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members
|
16 May 2005 | Return made up to 12/05/05; full list of members (8 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
28 October 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
20 July 2004 | Ad 30/06/04--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
20 July 2004 | Ad 30/06/04--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
4 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Nc inc already adjusted 19/11/03 (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | Nc inc already adjusted 19/11/03 (1 page) |
27 January 2004 | Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
12 May 2003 | Incorporation (13 pages) |
12 May 2003 | Incorporation (13 pages) |