Company NameRawlins Electrical Testing Limited
Company StatusDissolved
Company Number04426133
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 11 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Terrence Rawlins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandygate Lodge
Crewe Road Walgherton
Nantwich
Cheshire
CW5 7LG
Secretary NameElizabeth Anne Rawlins
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSandygate Lodge
Crewe Road Walgherton
Nantwich
Cheshire
CW5 7LG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSandygate Lodge
Crewe Road Walgherton
Nr Nantwich
Cheshire
CW5 7LG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWalgherton
WardWybunbury

Financials

Year2014
Net Worth£38

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 April 2007Application for striking-off (1 page)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 September 2006Return made up to 26/04/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 August 2005Return made up to 26/04/05; full list of members (2 pages)
16 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
23 April 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Registered office changed on 10/10/03 from: meadow view 32 dig lane wybunbury nantwich cheshire CW5 7EZ (1 page)
4 July 2003Return made up to 26/04/03; full list of members (6 pages)
11 May 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
6 May 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
7 May 2002Registered office changed on 07/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
7 May 2002Secretary resigned (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)