Company NameJ Rawlinson Construction Limited
Company StatusDissolved
Company Number03854509
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Henry Rawlinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleTechnical Director
Correspondence Address15 Norton View
Halton
Runcorn
Cheshire
WA7 2PB
Secretary NameJanine Norman
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Oxford Road
Runcorn
Cheshire
WA7 4NU
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£129,259
Cash£1,367
Current Liabilities£114,413

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 November 2006Return made up to 07/10/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 14 bold street warrington WA1 1DL (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
26 October 2005Return made up to 07/10/05; full list of members (2 pages)
3 December 2004Return made up to 07/10/04; full list of members (5 pages)
3 December 2004Secretary's particulars changed (1 page)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 November 2003Secretary's particulars changed (1 page)
4 November 2003Return made up to 07/10/03; full list of members (5 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 November 2002Secretary's particulars changed (1 page)
27 October 2002Return made up to 07/10/02; full list of members (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 October 2001Return made up to 07/10/01; full list of members (6 pages)
10 December 2000Return made up to 07/10/00; full list of members (5 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/08/00
(1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
8 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999Incorporation (17 pages)