Company NameRainbow Furnishing Limited
DirectorsHarry Dutton and Martin John McKendrey
Company StatusDissolved
Company Number03323242
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 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 NameHarry Dutton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Abbot Croft
Westhoughton
Lancashire
BL5 2ET
Director NameMartin John McKendrey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address8 Rusland Drive
Harwood
Bolton
Lancashire
BL2 3NU
Secretary NameMartin John McKendrey
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address8 Rusland Drive
Harwood
Bolton
Lancashire
BL2 3NU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts24 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 1999Statement of affairs (16 pages)
8 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Registered office changed on 25/10/99 from: 32A leigh road leigh lancashire WN7 1QR (1 page)
2 July 1999Full accounts made up to 24 February 1998 (9 pages)
11 June 1999Return made up to 24/02/99; no change of members (4 pages)
18 March 1998Return made up to 24/02/98; full list of members (6 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 372 old street london EC1V 9LT (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Incorporation (12 pages)