Company NameRage Giftware Limited
Company StatusDissolved
Company Number05266944
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Colin George Fossett Knight
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RolePhysicist
Country of ResidenceGermany
Correspondence AddressWeiherer Strasse 37
Hambrucken
D76707
Secretary NameNaomi Louise Knight
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAllandale
Wrexham Road
Holt
Clwyd
LL13 9SW
Wales

Location

Registered AddressDrake House Gadbrook Way
Gadbrook Park Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
17 November 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 17 November 2015 (1 page)
7 January 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (5 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
5 February 2013Termination of appointment of Naomi Knight as a secretary (1 page)
5 February 2013Termination of appointment of Naomi Knight as a secretary (1 page)
14 December 2012Accounts for a dormant company made up to 31 October 2012 (5 pages)
14 December 2012Accounts for a dormant company made up to 31 October 2012 (5 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Colin George Fossett Knight on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Colin George Fossett Knight on 11 December 2009 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
14 November 2008Registered office changed on 14/11/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
14 November 2008Location of register of members (1 page)
14 November 2008Location of debenture register (1 page)
14 November 2008Return made up to 21/10/08; full list of members (3 pages)
14 November 2008Location of debenture register (1 page)
14 November 2008Return made up to 21/10/08; full list of members (3 pages)
14 November 2008Location of register of members (1 page)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 21/10/07; no change of members (6 pages)
16 November 2007Return made up to 21/10/07; no change of members (6 pages)
30 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
21 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
28 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2005Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Incorporation (10 pages)
21 October 2004Incorporation (10 pages)