Company NameRaffords Limited
Company StatusDissolved
Company Number07659556
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Alan Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleRetail
Country of ResidenceWales
Correspondence AddressBury Farm House Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameMr Steven John Bower
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Johns Road
Chelmsford
CM2 9PD

Contact

Websitetilia.co.uk

Location

Registered AddressBury Farm House
Rickling Green
Saffron Walden
Essex
CB11 3YG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishQuendon and Rickling
WardNewport
Built Up AreaRickling Green

Shareholders

20k at £1Robert Ford
47.00%
Ordinary
12.8k at £1Michael Rosen
30.00%
Ordinary
8.5k at £1Steven Bower
20.00%
Ordinary
638 at £1Joshua Rosen
1.50%
Ordinary
638 at £1Louise Rosen
1.50%
Ordinary

Financials

Year2014
Net Worth£3,852
Cash£6,312

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Registered office address changed from 21B Milton Avenue London N6 5QF to Bury Farm House Rickling Green Saffron Walden Essex CB11 3YG on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 21B Milton Avenue London N6 5QF to Bury Farm House Rickling Green Saffron Walden Essex CB11 3YG on 22 September 2014 (1 page)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 42,555
(5 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 42,555
(5 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 42,555
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 42,555
(5 pages)
30 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 42,555
(5 pages)
30 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 42,555
(5 pages)
17 April 2013Appointment of Mr Steven John Bower as a director (2 pages)
17 April 2013Appointment of Mr Steven John Bower as a director (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 December 2012Statement of capital following an allotment of shares on 26 August 2012
  • GBP 42,555
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 20,001
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 28,512
(4 pages)
13 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 28,512
(4 pages)
13 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 28,512
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 26 August 2012
  • GBP 42,555
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 20,001
(4 pages)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from C/O Mr a Ford 33 Amberwood Gardens Walkford Christchurch Dorset BH23 5RT England on 14 August 2012 (1 page)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from C/O Mr a Ford 33 Amberwood Gardens Walkford Christchurch Dorset BH23 5RT England on 14 August 2012 (1 page)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)