Company NameRawstron Chemist Limited
Company StatusDissolved
Company Number01915014
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 October 1999(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAu Dormants Limited (Corporation)
StatusClosed
Appointed26 January 2006(20 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameCelia Rawstron
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleChemist
Correspondence AddressGlebelands
Rectory Lane Instow
Bideford
Devon
EX39 4LY
Director NameEdward William Frederick Rawstron
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleChemist
Correspondence AddressGlebelands
Rectory Lane
Instow
Devon
EX39 4LY
Secretary NameCelia Rawstron
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressGlebelands
Rectory Lane Instow
Bideford
Devon
EX39 4LY
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed01 October 1999(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
4 February 2006Accounts made up to 31 December 2004 (9 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Return made up to 25/09/05; full list of members (6 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
2 November 2004Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 October 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 October 2003Return made up to 25/09/03; full list of members (6 pages)
5 November 2002Accounts made up to 31 December 2001 (9 pages)
4 November 2002Registered office changed on 04/11/02 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
4 November 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
31 October 2001Accounts made up to 31 December 2000 (12 pages)
19 October 2001Return made up to 25/09/01; full list of members (6 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
12 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 September 2000Auditor's resignation (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 December 1999Return made up to 25/09/99; full list of members (6 pages)
11 October 1999Director resigned (1 page)
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 69 high street bideford devon EX39 2AA (1 page)
11 October 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
11 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 October 1999Secretary resigned;director resigned (1 page)
30 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 64, high street bideford north devon EX39 2AN. (1 page)
7 October 1998Return made up to 25/09/98; no change of members (4 pages)
5 June 1998Accounts made up to 31 October 1997 (11 pages)
7 October 1997Return made up to 25/09/97; no change of members (4 pages)
14 October 1996Return made up to 25/09/96; full list of members (6 pages)
8 July 1996Accounts made up to 31 October 1995 (11 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (11 pages)
23 August 1987Accounts made up to 31 October 1986 (8 pages)