Company NameJ. Rawson Holdings Limited
Company StatusDissolved
Company Number00147383
CategoryPrivate Limited Company
Incorporation Date4 May 1917(106 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(79 years after company formation)
Appointment Duration13 years, 5 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameLee Anthony Fulford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(89 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressRuffetts
School Lane
Plaxtol
Kent
TN15 0QD
Secretary NameLee Anthony Fulford
NationalityBritish
StatusClosed
Appointed01 June 2006(89 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressRuffetts
School Lane
Plaxtol
Kent
TN15 0QD
Director NameMr George Graeme Stocks
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleNon-Executive Director
Correspondence AddressMeads Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0JU
Director NameMaureen Mary Rawson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressPinehurst Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameDuncan Patrick Bridges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration8 months (resigned 18 September 1992)
RoleManaging Subs Director
Correspondence AddressMalaika Park Road
Heathfield
East Sussex
TH21 8DT
Director NameRichard Michael Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 2000)
RoleManaging Subs Director
Correspondence AddressWoodview
Vigo Road
Fairseat
Kent
TN15 7LT
Director NameJohn Wilson Golding
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleFinancial Director
Correspondence AddressOld Shoreham Ewhurst Green
Robertsbridge
Sussex
TN32 5RE
Director NameMrs Ellen Rawson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressWhitegates
Westfield
Hastings
East Sussex
TN5 6QT
Director NamePeter John Musson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleManaging Subs Director
Correspondence AddressThe Barn Hook Green Farm
Hook Green
Lamberhurst
Kent
TN3 8LL
Director NameDavid Robert Rawson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleDirector & Chairman
Correspondence Address8 Moreton House
3-4 Embankment Gardens
London
SW3 4LJ
Secretary NameJohn Wilson Golding
NationalityBritish
StatusResigned
Appointed15 January 1992(74 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressOld Shoreham Ewhurst Green
Robertsbridge
Sussex
TN32 5RE
Director NameMr John Stephen Dalton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 1994(77 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2000)
RoleFinance Director
Correspondence Address41 Rochester Way
Crowborough
East Sussex
TN6 2DS
Director NameStephen Hemlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(79 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Fields
Priory Lane
Eynsford
Kent
Da4 0a2
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(79 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(79 years after company formation)
Appointment Duration9 years, 2 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(79 years after company formation)
Appointment Duration10 years, 3 months (resigned 18 August 2006)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA

Location

Registered Address2nd Floor
35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2009Registered office changed on 16/07/2009 from 13 albemarle street london W1S 4HJ (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 August 2007Return made up to 08/06/07; full list of members (7 pages)
29 August 2006Secretary resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 August 2005Director resigned (1 page)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
1 June 2005Director's particulars changed (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 April 2005Director resigned (1 page)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
12 April 2001Declaration of assistance for shares acquisition (4 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Full accounts made up to 31 March 2000 (15 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2000Conve 31/03/00 (2 pages)
4 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 April 2000Director resigned (1 page)
18 February 2000Auditor's resignation (1 page)
15 October 1999Full accounts made up to 31 March 1999 (15 pages)
22 July 1999Return made up to 24/06/99; full list of members (8 pages)
13 May 1999Director's particulars changed (1 page)
19 February 1999Full accounts made up to 31 March 1998 (15 pages)
9 July 1998Return made up to 24/06/98; no change of members (6 pages)
27 January 1998Return made up to 15/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1997Full group accounts made up to 31 March 1997 (22 pages)
10 April 1997Full group accounts made up to 30 June 1996 (21 pages)
19 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 November 1996Director resigned (1 page)
31 October 1996Auditor's resignation (1 page)
17 July 1996Director resigned (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
26 May 1996Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page)
26 May 1996Auditor's resignation (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New secretary appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
26 February 1996Full group accounts made up to 30 June 1995 (15 pages)
24 January 1996Return made up to 15/01/96; change of members (8 pages)
20 November 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
28 April 1995Memorandum and Articles of Association (38 pages)
18 January 1995Return made up to 15/01/95; full list of members (7 pages)
8 November 1994Full group accounts made up to 30 June 1994 (15 pages)
27 January 1994Return made up to 15/01/94; change of members (7 pages)
12 November 1993Full group accounts made up to 30 June 1993 (15 pages)
4 December 1992Full group accounts made up to 30 June 1992 (15 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
3 December 1991Full group accounts made up to 30 June 1991 (15 pages)
22 January 1991Full group accounts made up to 30 June 1990 (16 pages)
26 January 1990Full group accounts made up to 30 June 1989 (16 pages)
7 February 1989Particulars of mortgage/charge (3 pages)
12 January 1989Full group accounts made up to 30 June 1988 (17 pages)
3 May 1988Full group accounts made up to 30 June 1987 (16 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
2 February 1987Return made up to 03/12/86; full list of members (6 pages)
8 January 1987Group of companies' accounts made up to 30 June 1986 (15 pages)
26 September 1986Particulars of mortgage/charge (3 pages)
15 January 1986Accounts made up to 30 June 1985 (16 pages)
16 January 1985Accounts made up to 30 June 1984 (16 pages)
26 November 1984Accounts made up to 30 June 1984 (32 pages)
22 December 1983Accounts made up to 30 June 1983 (16 pages)
7 January 1983Accounts made up to 30 June 1982 (16 pages)
25 January 1982Accounts made up to 30 June 1981 (15 pages)
5 January 1981Accounts made up to 30 June 1980 (16 pages)
27 February 1980Accounts made up to 30 June 1979 (16 pages)
22 February 1980Accounts made up to 30 June 1979 (16 pages)
23 April 1979Accounts made up to 30 June 1978 (16 pages)
30 June 1977Accounts made up to 30 June 1977 (17 pages)
17 March 1977Accounts made up to 30 June 1976 (15 pages)
12 May 1976Accounts made up to 30 June 1975 (14 pages)
4 May 1917Certificate of incorporation (1 page)