Company NameRawlings (A.R.) Limited
Company StatusDissolved
Company Number03343834
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan John Bishop
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleSurveyor
Correspondence Address27
Wellfields
Loughton
Essex
IG10 1PB
Secretary NameOliver Bishop
NationalityBritish
StatusClosed
Appointed13 September 2000(3 years, 5 months after company formation)
Appointment Duration4 years (closed 28 September 2004)
RoleCompany Director
Correspondence Address27 Wellfields
Loughton
Essex
IG10 1PB
Director NameRoy Frederick Bishop
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleManaging Director
Correspondence Address4 Hylands Yard
Rye
East Sussex
TN31 7EP
Secretary NameMichael Anthony Clarke
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brassey Drive
Aylesford
Kent
ME20 7QL

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£5,167
Gross Profit-£942
Net Worth-£12,952
Cash£3,389
Current Liabilities£16,478

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
2 April 2003Return made up to 02/04/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 30 September 2002 (5 pages)
28 March 2002Return made up to 02/04/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 September 2000 (6 pages)
13 February 2001Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
29 August 2000Full accounts made up to 30 September 1999 (7 pages)
7 June 2000Registered office changed on 07/06/00 from: 8 faversham road lenham maidstone kent ME17 2PN (1 page)
13 April 2000Return made up to 02/04/00; full list of members (6 pages)
7 May 1999Full accounts made up to 30 September 1998 (7 pages)
7 May 1999Return made up to 02/04/99; full list of members (6 pages)
1 May 1998Return made up to 02/04/98; full list of members (6 pages)
25 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
2 April 1997Incorporation (13 pages)