RAISEPITCH LIMITED

Register to unlock more data on OkredoRegister

RAISEPITCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02659847

Incorporation date

03/11/1991

Size

Dormant

Contacts

Registered address

Registered address

The Edge, Clowes Street, Manchester, Greater Manchester M3 5NACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1991)
dot icon12/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2009
First Gazette notice for voluntary strike-off
dot icon13/12/2009
Application to strike the company off the register
dot icon06/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon23/07/2009
Appointment Terminated Director james riddell
dot icon19/11/2008
Return made up to 04/11/08; no change of members
dot icon13/11/2008
Accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 04/11/07; no change of members
dot icon12/11/2007
Registered office changed on 13/11/07
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/04/2007
Director resigned
dot icon16/11/2006
Return made up to 04/11/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/11/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon19/02/2006
Registered office changed on 20/02/06 from: de quincey house 86 cross street manchester M2 4LA
dot icon11/12/2005
Return made up to 04/11/05; full list of members
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/01/2005
Return made up to 04/11/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA
dot icon08/03/2004
Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD
dot icon04/12/2003
Return made up to 04/11/03; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 04/11/02; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon04/11/2001
Return made up to 04/11/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 04/11/00; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Full accounts made up to 1998-12-31
dot icon19/04/2000
Registered office changed on 20/04/00 from: lopian gross barnett & co 37 peter street manchester lancashire M2 5QD
dot icon04/04/2000
Registered office changed on 05/04/00 from: bank house 9 charlotte street manchester M1 4EU
dot icon24/01/2000
Return made up to 04/11/99; full list of members
dot icon22/03/1999
Certificate of change of name
dot icon14/03/1999
Return made up to 04/11/98; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
Full accounts made up to 1996-12-31
dot icon17/11/1997
Return made up to 04/11/97; no change of members
dot icon17/11/1997
Registered office changed on 18/11/97 from: woodard, 40 cavendish road ellesmere park eccles manchester M30 9JF
dot icon02/11/1997
New director appointed
dot icon02/11/1997
Director resigned
dot icon14/05/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon05/02/1997
Return made up to 04/11/96; no change of members
dot icon17/04/1996
Certificate of change of name
dot icon17/02/1996
Accounts made up to 1995-05-31
dot icon03/12/1995
New director appointed
dot icon26/11/1995
Return made up to 04/11/95; full list of members
dot icon16/03/1995
Return made up to 04/11/94; no change of members
dot icon16/03/1995
Accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 04/11/93; no change of members
dot icon09/06/1994
Accounts made up to 1993-05-31
dot icon16/09/1993
Accounts made up to 1992-05-30
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Return made up to 30/10/92; full list of members
dot icon23/06/1992
Accounting reference date notified as 31/05
dot icon12/12/1991
Memorandum and Articles of Association
dot icon10/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Registered office changed on 11/12/91 from: 2 baches street london N1 6UB
dot icon08/12/1991
Certificate of change of name
dot icon03/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Brendan
Director
07/11/1991 - Present
212
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/1991 - 06/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/11/1991 - 06/11/1991
43699
Flood, Ellen Mary
Director
06/11/1991 - 27/10/1997
19
Riddell, James Michael Charles
Director
27/10/1997 - 28/06/2009
80

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAISEPITCH LIMITED

RAISEPITCH LIMITED is an(a) Dissolved company incorporated on 03/11/1991 with the registered office located at The Edge, Clowes Street, Manchester, Greater Manchester M3 5NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAISEPITCH LIMITED?

toggle

RAISEPITCH LIMITED is currently Dissolved. It was registered on 03/11/1991 and dissolved on 12/04/2010.

Where is RAISEPITCH LIMITED located?

toggle

RAISEPITCH LIMITED is registered at The Edge, Clowes Street, Manchester, Greater Manchester M3 5NA.

What does RAISEPITCH LIMITED do?

toggle

RAISEPITCH LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RAISEPITCH LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved via voluntary strike-off.