Company NameRainmaker Technologies Limited
Company StatusDissolved
Company Number08962255
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteadings House Lower Meadow Road
Brooke Park
Wilmslow
Cheshire
SK9 3LP
Director NameThe Ashbeck Group Of Companies (Corporation)
StatusClosed
Appointed27 March 2014(same day as company formation)
Correspondence AddressSteadings House Lower Meadow Road
Brooke Park Ind. Est.
Wilmslow
Cheshire
SK9 3LP
Director NameMr Alexander Charles Hamer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSteadings House Lower Meadow Road
Brooke Park Ind. Est.
Wilmslow
Cheshire
SK9 3LP

Location

Registered AddressSteadings House Lower Meadow Road
Brooke Park
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

283 at £1Ashbeck Group Of Companies
28.33%
Ordinary
283 at £1Elaine Nabridnyj
28.33%
Ordinary
283 at £1Timothy Ewing Harper
28.33%
Ordinary
150 at £1Martin Benson
15.02%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2014Termination of appointment of Alexander Charles Hamer as a director on 9 April 2014 (1 page)
11 April 2014Appointment of Mr Martin Benson as a director on 9 April 2014 (2 pages)
11 April 2014Termination of appointment of Alexander Charles Hamer as a director on 9 April 2014 (1 page)
11 April 2014Termination of appointment of Alexander Charles Hamer as a director on 9 April 2014 (1 page)
11 April 2014Appointment of Mr Martin Benson as a director on 9 April 2014 (2 pages)
11 April 2014Appointment of Mr Martin Benson as a director on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 999
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 999
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 999
(4 pages)
27 March 2014Incorporation (23 pages)
27 March 2014Incorporation (23 pages)