Company NameRawell Marketing Limited
Company StatusDissolved
Company Number01263165
CategoryPrivate Limited Company
Incorporation Date15 June 1976(47 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bryan Nicholas Flynn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1990(14 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 18 March 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPine Place
Rhodesway
Wirral
Merseyside
CH60 2UB
Wales
Director NameSteven Nicholas Flynn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(14 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 18 March 2003)
RoleSales Director
Correspondence Address44 Hillfield Drive
Wirral
Merseyside
CH61 6UJ
Wales
Secretary NameLilian Flynn
NationalityBritish
StatusClosed
Appointed14 October 1994(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameRussell Antony Flynn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 18 March 2003)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pond View Close
Heswall
Wirral
Merseyside
CH60 1YH
Wales
Director NameLilian Flynn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1990(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1993)
RoleSecretary
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Secretary NameLilian Flynn
NationalityBritish
StatusResigned
Appointed14 October 1990(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales

Location

Registered AddressCarr Lane
Hoylake
Wirral Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£147
Cash£147

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2002Application for striking-off (1 page)
2 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
31 January 2002Return made up to 14/10/01; full list of members (7 pages)
24 May 2001Full accounts made up to 30 June 2000 (8 pages)
14 December 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 November 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 February 1999Return made up to 14/10/98; full list of members (6 pages)
22 February 1999Director's particulars changed (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 December 1997New director appointed (2 pages)
3 December 1997Return made up to 14/10/97; no change of members (5 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1996Return made up to 14/10/96; no change of members (5 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
15 November 1995Return made up to 14/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)