Company NameRaymond Poskitt Limited
Company StatusDissolved
Company Number01228479
CategoryPrivate Limited Company
Incorporation Date2 October 1975(48 years, 7 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Susan Falkinder
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(27 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 15 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Grange Farm
Newark Road Aubourn
Lincoln
Lincolnshire
LN5 9EJ
Director NameAlyson Joy Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(31 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThr Bungalow
Thorpe Grange Farm, Newark Road
Aubourn
Lincolnshire
LN5 9EJ
Secretary NameAlyson Joy Hughes
NationalityBritish
StatusClosed
Appointed11 June 2007(31 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThr Bungalow
Thorpe Grange Farm, Newark Road
Aubourn
Lincolnshire
LN5 9EJ
Director NameMr Nicholas Alexander Falkinder
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(34 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Grange Newark Road
Aubourn
Lincoln
Lincolnshire
LN5 9EJ
Director NameEileen Marjorie Poskitt
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 January 2001)
RoleFarmer/Butcher
Correspondence AddressThorpe Grange Farm
Newark Road
Aubourn Lincoln
Lincolnshire
LN5 9EJ
Secretary NameAlan Joseph Hughes
NationalityBritish
StatusResigned
Appointed22 August 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address108 Jerusalem Road
Skellingthorpe
Lincoln
Lincolnshire
LN6 4RH
Director NameJoseph John Norton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 23 July 2001)
RoleRetired
Correspondence AddressGreenaway 3 High Street
Eagle
Lincoln
Lincolnshire
LN6 9DH
Director NameAlan Joseph Hughes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2003)
RoleFarmer
Correspondence Address2 Lincoln Road
Saxilby
Lincoln
LN1 2NF
Secretary NameVictoria Ann Gurnhill
NationalityBritish
StatusResigned
Appointed23 July 2001(25 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address2 Lincoln Road
Saxilby
Lincoln
Lincolnshire
LN1 2NF
Director NameKevin Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2004)
RoleManager
Correspondence AddressThorpe Grange Farm
Newark Road, Aubourn
Lincoln
Lincolnshire
LN5 9EJ
Secretary NameElizabeth Susan Hughes
NationalityBritish
StatusResigned
Appointed16 May 2003(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2004)
RoleSecretary
Correspondence AddressThorpe Grange
Newark Road Aubourn
Lincoln
Lincolnshire
LN5 9EJ
Secretary NameAbigail Shaw Purdy
NationalityBritish
StatusResigned
Appointed28 April 2004(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressThe Green 20 Church Road
Skellingthorpe
Lincoln
Lincolnshire
LN6 5UW
Secretary NameJames Alexander Kirby
NationalityBritish
StatusResigned
Appointed01 May 2005(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2007)
RoleCompany Director
Correspondence Address20 Church Road
Skellingthorpe
Lincoln
Lincs
LN6 5UW

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Executors Of Alan Joseph Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,448
Current Liabilities£287,716

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
15 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
29 April 2013Liquidators statement of receipts and payments to 13 March 2013 (14 pages)
29 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (14 pages)
29 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (14 pages)
4 April 2012Registered office address changed from Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ on 4 April 2012 (2 pages)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Statement of affairs with form 4.19 (5 pages)
22 March 2012Statement of affairs with form 4.19 (5 pages)
22 March 2012Appointment of a voluntary liquidator (1 page)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(6 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
21 June 2010Appointment of Nicholas Alexander Falkinder as a director (4 pages)
21 June 2010Appointment of Nicholas Alexander Falkinder as a director (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 October 2008Return made up to 22/08/08; full list of members (3 pages)
21 October 2008Return made up to 22/08/08; full list of members (3 pages)
20 October 2008Director's change of particulars / elizabeth hughes / 31/07/2008 (2 pages)
20 October 2008Director's change of particulars / elizabeth hughes / 31/07/2008 (2 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 September 2007Return made up to 22/08/07; full list of members (2 pages)
3 September 2007Return made up to 22/08/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (1 page)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 22/08/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 22/08/06; full list of members (3 pages)
2 August 2006Particulars of mortgage/charge (7 pages)
2 August 2006Particulars of mortgage/charge (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 August 2005Location of register of members (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Return made up to 22/08/05; full list of members (3 pages)
26 August 2005Return made up to 22/08/05; full list of members (3 pages)
26 August 2005Secretary resigned (1 page)
7 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 November 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
15 September 2003Return made up to 22/08/03; full list of members (6 pages)
15 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
18 September 2002Return made up to 22/08/02; full list of members (6 pages)
18 September 2002Return made up to 22/08/02; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
29 August 2000Return made up to 22/08/00; full list of members (6 pages)
29 August 2000Return made up to 22/08/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 September 1999 (11 pages)
28 March 2000Full accounts made up to 30 September 1999 (11 pages)
9 September 1999Return made up to 22/08/99; no change of members (4 pages)
9 September 1999Return made up to 22/08/99; no change of members (4 pages)
30 December 1998Full accounts made up to 30 September 1998 (11 pages)
30 December 1998Full accounts made up to 30 September 1998 (11 pages)
18 September 1998Return made up to 22/08/98; no change of members (4 pages)
18 September 1998Return made up to 22/08/98; no change of members (4 pages)
11 February 1998Full accounts made up to 30 September 1997 (11 pages)
11 February 1998Full accounts made up to 30 September 1997 (11 pages)
25 September 1997Return made up to 22/08/97; full list of members (6 pages)
25 September 1997Return made up to 22/08/97; full list of members (6 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
9 July 1997Registered office changed on 09/07/97 from: greenfield lane balby doncaster DN4 opf (1 page)
9 July 1997Registered office changed on 09/07/97 from: greenfield lane balby doncaster DN4 opf (1 page)
8 January 1997Full accounts made up to 30 September 1995 (10 pages)
8 January 1997Full accounts made up to 30 September 1995 (10 pages)
17 September 1996Return made up to 22/08/96; no change of members (4 pages)
17 September 1996Return made up to 22/08/96; no change of members (4 pages)
22 August 1995Return made up to 22/08/95; no change of members (4 pages)
22 August 1995Return made up to 22/08/95; no change of members (4 pages)
3 April 1995Full accounts made up to 30 September 1994 (9 pages)
3 April 1995Full accounts made up to 30 September 1994 (9 pages)
21 March 1995Auditor's resignation (2 pages)
21 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 October 1975Certificate of incorporation (1 page)
2 October 1975Certificate of incorporation (1 page)