Company NameRainvale Limited
Company StatusDissolved
Company Number03499164
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Andrew James Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2002)
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Secretary NameMrs June Victoria Hay
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 5 months after company formation)
Appointment Duration3 years (closed 23 July 2002)
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameMr Andrew James Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(4 days after company formation)
Appointment Duration4 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameMr David John Wimblett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Princes Road
Teddington
Middlesex
TW11 0RL
Secretary NameMr Andrew James Hay
NationalityBritish
StatusResigned
Appointed27 January 1998(4 days after company formation)
Appointment Duration4 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Secretary NameMrs Fiona Margaret Wimblett
NationalityBritish
StatusResigned
Appointed29 May 1998(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleFinance Administrator
Correspondence Address25 Princes Road
Teddington
Middlesex
TW11 0RL
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressUnit 7 Princes Works
Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£349,517
Gross Profit£210,806
Net Worth£22,161
Current Liabilities£120,550

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Strike-off action suspended (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2001Application for striking-off (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Ad 18/08/99--------- £ si 60@1=60 £ ic 1/61 (2 pages)
1 August 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 31 January 1999 (9 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
23 February 1999Return made up to 23/01/99; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: 43 simmil road claygate surrey KT10 0RU (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
23 January 1998Incorporation (19 pages)