Company NameP Rainford & Co. Limited
Company StatusDissolved
Company Number01937823
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Rainford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(6 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressEdge Lea Farm
Edge Green
Malpas
Cheshire
SY14 8LG
Wales
Secretary NameFrances Rainford
NationalityBritish
StatusClosed
Appointed14 January 1999(13 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressEdge Lea Farm Edge Green
Edge
Malpas
Cheshire
SY14 8LG
Wales
Director NameRichard Barry Griffiths
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 April 1994)
RoleCompany Director
Correspondence Address32 Claremont Road
Birkdale
Southport
Merseyside
PR8 4DY
Director NameMr David Dunlop Hunter
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 1999)
RoleCommercial Director
Correspondence Address9 Hayfield Close
Greenmount
Bury
Lancashire
BL8 4QE
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressIlltyd House 2 Ormande Close
Halesowen
West Midlands
B63 2XY
Director NameMichael Sean Griffiths
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1994)
RoleCo Director
Correspondence Address7 Ashbury Court
Henley In Arden
Solihull
West Midlands
B95 5AF
Director NameAndrew Keith Leach
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address4 Linwood Road
Solihull
West Midlands
B91 1HL
Secretary NameMr David Dunlop Hunter
NationalityBritish
StatusResigned
Appointed21 April 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 1999)
RoleCommercial Director
Correspondence Address9 Hayfield Close
Greenmount
Bury
Lancashire
BL8 4QE

Location

Registered AddressUnit 5 Evolution
Lakeside Business Park
St Davids Park Ewlce
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 May 2008Return made up to 16/04/08; full list of members (6 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
3 October 2007Registered office changed on 03/10/07 from: c/o duncan sheard glass grosvenor place grosvenor street mold clwyd CH7 1EJ (1 page)
22 May 2007Return made up to 16/04/07; full list of members (6 pages)
25 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 16/04/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 June 2005Return made up to 16/04/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
14 April 2004Return made up to 16/04/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
25 April 2003Return made up to 16/04/03; full list of members (6 pages)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 16/04/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
24 April 2001Return made up to 16/04/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
28 April 2000Return made up to 16/04/00; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 April 1999Return made up to 16/04/99; no change of members (4 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
24 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 January 1999Registered office changed on 24/01/99 from: unit 11 broncoed business park mold flintshire CH7 1HP (1 page)
30 April 1998Return made up to 16/04/98; full list of members
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
12 May 1997Return made up to 16/04/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
30 May 1996Return made up to 16/04/96; no change of members (4 pages)
28 April 1995Return made up to 16/04/95; full list of members (6 pages)
13 August 1987Memorandum and Articles of Association (14 pages)