RACKHAMS FUNERAL SERVICES LIMITED

RACKHAMS FUNERAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRACKHAMS FUNERAL SERVICES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03491126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RACKHAMS FUNERAL SERVICES LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is RACKHAMS FUNERAL SERVICES LIMITED located?

    Registered Office Address
    New Century House
    Manchester
    M60 4ES
    Undeliverable Registered Office AddressNo

    What were the previous names of RACKHAMS FUNERAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBRABLADE LIMITEDJan 12, 1998Jan 12, 1998

    What are the latest accounts for RACKHAMS FUNERAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for RACKHAMS FUNERAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RACKHAMS FUNERAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z - convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 31/07/2012
    RES13

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2012

    Statement of capital on Aug 03, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Appointment of Mr Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Samuel Patrick Donald Kershaw on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jan 10, 2009

    3 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Jan 11, 2007

    3 pagesAA

    Who are the officers of RACKHAMS FUNERAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Manchester
    M60 4ES
    Secretary
    New Century House
    Manchester
    M60 4ES
    British45801060004
    KERSHAW, Samuel Patrick Donald
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    EnglandBritish101845900003
    OLDALE, Andrew
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    EnglandBritish167083200001
    TINNING, George Murray
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    United KingdomBritish126913730001
    GRACE, Cyril John
    2 The Causeway
    Victoria Road
    IP22 4AW Diss
    Norfolk
    Secretary
    2 The Causeway
    Victoria Road
    IP22 4AW Diss
    Norfolk
    British75783740001
    GREENFIELD, Phillip Lee Richard
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    Secretary
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    British161062970001
    MITCHELL, Clare Marion
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    Secretary
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    British72762420001
    PANTELI, Andreas
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    Secretary
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    British109275700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKETT ALLEN, Anne
    The Thatched Cottage
    Bungay Road Scole
    IP21 4DT Diss
    Norfolk
    Director
    The Thatched Cottage
    Bungay Road Scole
    IP21 4DT Diss
    Norfolk
    EnglandEnglish64862160006
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    British119893930001
    GREENFIELD, Phillip Lee Richard
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    Director
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    EnglandBritish161062970001
    HENDRY, David Buchan
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    ScotlandBritish128555100001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HULME, Martyn Alan
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    Director
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    United KingdomBritish77326830003
    RACKHAM, Harold William George
    51 Walcot Rise
    IP22 4PD Diss
    Norfolk
    Director
    51 Walcot Rise
    IP22 4PD Diss
    Norfolk
    EnglandEnglish7952960001
    TAYLOR, Nicholas Vincent
    Moat Farm Upgate Street
    Bedingham
    NR35 2AT Bungay
    Director
    Moat Farm Upgate Street
    Bedingham
    NR35 2AT Bungay
    British23452670004
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    WALKER, Neil James
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    EnglandBritish126913860001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0