Company NameThe Raft Marketing Limited
Company StatusDissolved
Company Number04761034
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 10 months ago)
Dissolution Date1 April 2014 (9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Jeremy Hayward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressEddisbury Hall Buxton Road
Macclesfield
Cheshire
SK11 0AD
Director NameShaun Keefe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 May 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Blackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NamePhilip Troy Storton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBreckan Garth
Keasden Clapham
Lancaster
LA2 8HJ
Secretary NamePhilip Troy Storton
NationalityBritish
StatusResigned
Appointed16 July 2003(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBreckan Garth
Keasden Clapham
Lancaster
LA2 8HJ
Director NameBilly George Evans
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NamePeter Hubbersty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2006)
RoleCompany Director
Correspondence Address5 Clumber Close
Ashbourne
Derbyshire
DE6 1JZ
Director NameMr Peter Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Longshoot Road
Lower Withington
SK11 9DX
Director NamePaul Howarth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 December 2011)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Blackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NamePhillip Anthony Howells
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Blackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Secretary NamePhillip Anthony Howells
NationalityBritish
StatusResigned
Appointed31 May 2010(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressThe Blackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameStuart Steven Kay
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameCarol Elizabeth Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Box Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

101 at £1Raft Marketing Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,505
Cash£45,369
Current Liabilities£215,521

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 101
(3 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 101
(3 pages)
26 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
26 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
4 July 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
4 July 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
18 May 2012Termination of appointment of Carol Smith as a director (2 pages)
18 May 2012Termination of appointment of Phillip Howells as a secretary (2 pages)
18 May 2012Appointment of Simon Jeremy Hayward as a director (3 pages)
18 May 2012Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 18 May 2012 (2 pages)
18 May 2012Termination of appointment of Phillip Howells as a director (2 pages)
18 May 2012Termination of appointment of Shaun Keefe as a director on 4 May 2012 (2 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of Phillip Anthony Howells as a secretary on 4 May 2012 (2 pages)
18 May 2012Termination of appointment of Billy George Evans as a director on 4 May 2012 (2 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
18 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
18 May 2012Appointment of Simon Jeremy Hayward as a director (3 pages)
18 May 2012Termination of appointment of Billy Evans as a director (2 pages)
18 May 2012Termination of appointment of Stuart Steven Kay as a director on 4 May 2012 (2 pages)
18 May 2012Termination of appointment of Shaun Keefe as a director (2 pages)
18 May 2012Termination of appointment of Phillip Anthony Howells as a director on 4 May 2012 (2 pages)
18 May 2012Termination of appointment of Stuart Kay as a director (2 pages)
18 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
18 May 2012Termination of appointment of Carol Elizabeth Smith as a director on 4 May 2012 (2 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Registered office address changed from The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from the Blackbox Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 16 May 2012 (1 page)
15 May 2012Termination of appointment of Phillip Howells as a secretary (1 page)
15 May 2012Appointment of Mr Simon Jeremy Hayward as a director on 4 May 2012 (2 pages)
15 May 2012Termination of appointment of Phillip Howells as a director (1 page)
15 May 2012Termination of appointment of Stuart Steven Kay as a director on 4 May 2012 (1 page)
15 May 2012Termination of appointment of Billy Evans as a director (1 page)
15 May 2012Termination of appointment of Shaun Keefe as a director (1 page)
15 May 2012Termination of appointment of Shaun Keefe as a director on 4 May 2012 (1 page)
15 May 2012Termination of appointment of Carol Smith as a director (1 page)
15 May 2012Termination of appointment of Phillip Anthony Howells as a director on 4 May 2012 (1 page)
15 May 2012Termination of appointment of Stuart Kay as a director (1 page)
15 May 2012Appointment of Mr Simon Jeremy Hayward as a director (2 pages)
15 May 2012Termination of appointment of Carol Elizabeth Smith as a director on 4 May 2012 (1 page)
15 May 2012Termination of appointment of Phillip Anthony Howells as a secretary on 4 May 2012 (1 page)
15 May 2012Termination of appointment of Billy George Evans as a director on 4 May 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 March 2012Termination of appointment of Paul Howarth as a director (2 pages)
2 March 2012Termination of appointment of Paul Howarth as a director on 16 December 2011 (2 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Shaun Keefe on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Phillip Anthony Howells on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Billy George Evans on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Billy George Evans on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Phillip Anthony Howells on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Shaun Keefe on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Paul Howarth on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Paul Howarth on 20 May 2011 (2 pages)
21 January 2011Appointment of Carol Elizabeth Smith as a director (3 pages)
21 January 2011Appointment of Carol Elizabeth Smith as a director (3 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Termination of appointment of Philip Storton as a secretary (2 pages)
9 December 2010Appointment of Phillip Anthony Howells as a secretary (3 pages)
9 December 2010Termination of appointment of Philip Storton as a secretary (2 pages)
9 December 2010Appointment of Phillip Anthony Howells as a secretary (3 pages)
21 June 2010Appointment of Stuart Steven Kay as a director (3 pages)
21 June 2010Appointment of Stuart Steven Kay as a director (3 pages)
14 June 2010Termination of appointment of Philip Storton as a director (2 pages)
14 June 2010Termination of appointment of Philip Storton as a director (2 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Registered office address changed from Hesketh House 49a Water Lane Wilmslow Cheshire SK9 5BQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Hesketh House 49a Water Lane Wilmslow Cheshire SK9 5BQ on 11 November 2009 (1 page)
20 May 2009Return made up to 12/05/09; full list of members (6 pages)
20 May 2009Return made up to 12/05/09; full list of members (6 pages)
8 April 2009Gbp ic 103/101 04/03/09 gbp sr 2@1=2 (2 pages)
8 April 2009Gbp ic 103/101\04/03/09\gbp sr 2@1=2\ (2 pages)
21 March 2009Resolutions
  • RES13 ‐ Contract 04/03/2009
(1 page)
21 March 2009Appointment Terminated Director peter stephenson (1 page)
21 March 2009Resolutions
  • RES13 ‐ Contract 04/03/2009
(1 page)
21 March 2009Appointment terminated director peter stephenson (1 page)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Director appointed phillip howells (2 pages)
1 October 2008Director appointed phillip howells (2 pages)
12 June 2008Return made up to 12/05/08; full list of members (6 pages)
12 June 2008Return made up to 12/05/08; full list of members (6 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 36A alderley road wilmslow cheshire SK9 1JX (1 page)
12 December 2007Registered office changed on 12/12/07 from: 36A alderley road wilmslow cheshire SK9 1JX (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
4 June 2007Amended accounts made up to 30 September 2006 (5 pages)
4 June 2007Amended accounts made up to 30 September 2006 (5 pages)
30 May 2007Return made up to 12/05/07; full list of members (8 pages)
30 May 2007Return made up to 12/05/07; full list of members (8 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 12/05/06; full list of members (9 pages)
16 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
16 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2005Return made up to 12/05/05; full list of members (8 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
28 October 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
20 July 2004Ad 30/06/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
20 July 2004Ad 30/06/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
4 May 2004Return made up to 12/05/04; full list of members (7 pages)
4 May 2004Return made up to 12/05/04; full list of members (7 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2004Nc inc already adjusted 19/11/03 (1 page)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2004Nc inc already adjusted 19/11/03 (1 page)
27 January 2004Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Registered office changed on 17/09/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003New director appointed (1 page)
12 May 2003Incorporation (13 pages)
12 May 2003Incorporation (13 pages)