Company NameRainwood Limited
Company StatusDissolved
Company Number03065106
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Carol Elizabeth Thomson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 27 November 2007)
RoleLaunderette Operator
Correspondence Address266c Pickhurst Lane
West Wickham
Kent
BR4 0HR
Director NameMr James Denham Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 27 November 2007)
RoleLaunderette Operator
Correspondence Address266c Pickhurst Lane
West Wickham
Kent
BR4 0HR
Secretary NameMr James Denham Thomson
NationalityBritish
StatusClosed
Appointed15 June 1995(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 27 November 2007)
RoleLaunderette Operator
Correspondence Address266c Pickhurst Lane
West Wickham
Kent
BR4 0HR
Secretary NameMrs Carol Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed15 June 1995(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2001)
RoleLaunderette Operator
Correspondence Address266c Pickhurst Lane
West Wickham
Kent
BR4 0HR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

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

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
19 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 June 2006Return made up to 06/06/06; full list of members (8 pages)
20 June 2006Registered office changed on 20/06/06 from: a-n-d house north shields tyne & wear NE30 1HJ (1 page)
15 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 June 2005Return made up to 06/06/05; full list of members (8 pages)
6 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 July 2004Return made up to 06/06/04; full list of members (8 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 June 2003Return made up to 06/06/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 June 2002Return made up to 06/06/02; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 February 2001Memorandum and Articles of Association (16 pages)
16 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 2001Nc inc already adjusted 21/12/99 (1 page)
7 February 2001Full accounts made up to 30 June 2000 (10 pages)
21 June 2000Return made up to 06/06/00; full list of members (8 pages)
21 June 2000Registered office changed on 21/06/00 from: c/o shipleys 10 market walk saffron walden essex CB10 1JZ (1 page)
20 March 2000Full accounts made up to 30 June 1999 (10 pages)
23 February 2000Ad 21/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 June 1999Return made up to 06/06/99; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (8 pages)
17 June 1998Return made up to 06/06/98; no change of members (4 pages)
26 March 1998Full accounts made up to 30 June 1997 (8 pages)
3 July 1997Return made up to 06/06/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
3 January 1997Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1996Ad 31/07/95--------- £ si 97@2=194 £ ic 1/195 (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 11 beaumont gate shenley hill radlett. Herts. WD7 7AR (1 page)
7 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 August 1995Accounting reference date notified as 30/06 (1 page)
7 August 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 June 1995Incorporation (30 pages)