Company NameRawell Staff Services Limited
Company StatusDissolved
Company Number03459904
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 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
Appointed06 November 1997(2 days after company formation)
Appointment Duration5 years, 4 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Place
Rhodesway
Wirral
Merseyside
CH60 2UB
Wales
Director NameRussell Antony Flynn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2003)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pond View Close
Heswall
Wirral
Merseyside
CH60 1YH
Wales
Director NameSteven Nicholas Flynn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2003)
RoleSales Director
Correspondence Address44 Hillfield Drive
Wirral
Merseyside
CH61 6UJ
Wales
Secretary NameLilian Flynn
NationalityBritish
StatusClosed
Appointed01 April 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address12 Rhodesway
Wirral
Merseyside
L60 2UB
Secretary NameSteven Nicholas Flynn
NationalityBritish
StatusResigned
Appointed06 November 1997(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address44 Hillfield Drive
Wirral
Merseyside
CH61 6UJ
Wales
Director NameProfessional Executors Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address3rd Floor
81 Dale Street
Liverpool
Merseyside
L2 2HT
Secretary NameCheshire Secretary Services Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address63 Wavertree Road
Liverpool
L7 1PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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-£7,248
Cash£1
Current Liabilities£88,031

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2002Application for striking-off (1 page)
31 January 2002Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 February 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01
(11 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 124A bispham road southport lancashire PR9 7BJ (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Return made up to 04/11/98; full list of members (7 pages)
22 February 1999Secretary's particulars changed (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
9 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Ad 01/12/97--------- £ si 65@1=65 £ ic 2/67 (2 pages)
28 January 1998£ nc 1000/1065 01/12/97 (1 page)
28 January 1998Statement of rights attached to allotted shares (1 page)
8 December 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1997Incorporation (14 pages)