Company NameRainer UK Limited
Company StatusDissolved
Company Number03579850
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leonard Holowko
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Secretary NameAlison Teresa Holowko
NationalityBritish
StatusClosed
Appointed18 September 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address18 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameStanley Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleEngineer
Correspondence Address39 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Secretary NameStanley Smith
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleStaffordshire
Correspondence Address39 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSaint Georges House
Dragons Lane, Moston
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Application to strike the company off the register (3 pages)
11 November 2009Application to strike the company off the register (3 pages)
29 June 2009Return made up to 11/06/09; full list of members (3 pages)
29 June 2009Return made up to 11/06/09; full list of members (3 pages)
22 June 2009Return made up to 11/06/08; no change of members (6 pages)
22 June 2009Return made up to 11/06/08; no change of members (6 pages)
19 August 2008Accounts made up to 31 May 2008 (1 page)
19 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
12 July 2007Return made up to 11/06/07; no change of members (6 pages)
12 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
12 July 2007Accounts made up to 31 May 2007 (1 page)
12 July 2007Return made up to 11/06/07; no change of members (6 pages)
27 June 2006Return made up to 11/06/06; full list of members (6 pages)
27 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 June 2006Return made up to 11/06/06; full list of members (6 pages)
27 June 2006Accounts made up to 31 May 2006 (1 page)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 January 2006Accounts made up to 31 May 2005 (1 page)
1 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2005Return made up to 11/06/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 February 2005Accounts made up to 31 May 2004 (1 page)
17 June 2004Return made up to 11/06/04; full list of members (6 pages)
17 June 2004Return made up to 11/06/04; full list of members (6 pages)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
30 October 2003Accounts made up to 31 May 2003 (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
26 June 2003Return made up to 11/06/03; full list of members (7 pages)
26 June 2003Return made up to 11/06/03; full list of members (7 pages)
18 November 2002Accounts made up to 31 May 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
4 July 2002Return made up to 11/06/02; full list of members (7 pages)
4 July 2002Return made up to 11/06/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 February 2002Accounts made up to 31 May 2001 (1 page)
7 July 2001Return made up to 11/06/01; full list of members (6 pages)
7 July 2001Return made up to 11/06/01; full list of members (6 pages)
8 December 2000Accounts made up to 31 May 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
26 June 2000Return made up to 11/06/00; full list of members (6 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
15 June 2000Registered office changed on 15/06/00 from: winpenny road parkhouse industrial est newcastle staffordshire ST5 7RH (1 page)
15 June 2000Registered office changed on 15/06/00 from: winpenny road parkhouse industrial est newcastle staffordshire ST5 7RH (1 page)
24 September 1999Accounts made up to 31 May 1999 (1 page)
24 September 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
23 June 1999Return made up to 11/06/99; full list of members (6 pages)
23 June 1999Return made up to 11/06/99; full list of members (6 pages)
21 September 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
11 September 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 June 1998New director appointed (2 pages)
11 June 1998Incorporation (10 pages)
11 June 1998Incorporation (10 pages)