Company NameRainsough Filling Station Limited
Company StatusDissolved
Company Number00640121
CategoryPrivate Limited Company
Incorporation Date21 October 1959(64 years, 6 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger Turner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(32 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 22 August 2017)
RoleGarage Manager
Country of ResidenceEngland
Correspondence Address131 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9XG
Secretary NameJoyce Patricia Turner
NationalityBritish
StatusClosed
Appointed27 November 1991(32 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address131 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9XG
Director NameMr Adrian Roy Turner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(51 years after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9XG
Director NameMs Beverley Anne Turner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(51 years after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9XG
Director NameMs Caroline Turner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(51 years after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9XG

Location

Registered AddressCanmore House 90 Chapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

5 at £1Joyce Patricia Turner
5.00%
Ordinary
24 at £1Miss Beverley Turner
24.00%
Ordinary
24 at £1Miss Caroline Turner
24.00%
Ordinary
24 at £1Mr Adrian Turner
24.00%
Ordinary
23 at £1Roger Turner
23.00%
Ordinary

Financials

Year2014
Net Worth£143,465
Cash£71,296
Current Liabilities£38,708

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(8 pages)
29 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(8 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Director's details changed for Roger Turner on 20 November 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Director's details changed for Roger Turner on 20 November 2015 (2 pages)
2 January 2016Registered office address changed from Hilton Lane Prestwich Manchester M25 9XJ to Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd on 2 January 2016 (2 pages)
2 January 2016Registered office address changed from Hilton Lane Prestwich Manchester M25 9XJ to Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd on 2 January 2016 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(8 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(8 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 November 2010Appointment of Mr Adrian Roy Turner as a director (2 pages)
30 November 2010Appointment of Ms Caroline Turner Turner as a director (2 pages)
30 November 2010Appointment of Ms Beverley Anne Turner as a director (2 pages)
30 November 2010Appointment of Ms Caroline Turner Turner as a director (2 pages)
30 November 2010Appointment of Mr Adrian Roy Turner as a director (2 pages)
30 November 2010Appointment of Ms Beverley Anne Turner as a director (2 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 November 2008Return made up to 28/10/08; full list of members (4 pages)
20 November 2008Return made up to 28/10/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 December 2007Return made up to 28/10/07; full list of members (3 pages)
12 December 2007Return made up to 28/10/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 December 2006Return made up to 28/10/06; full list of members (3 pages)
12 December 2006Return made up to 28/10/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2006Return made up to 01/10/05; full list of members (3 pages)
4 January 2006Return made up to 01/10/05; full list of members (3 pages)
19 November 2004Return made up to 28/10/04; full list of members (7 pages)
19 November 2004Return made up to 28/10/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 October 2003Return made up to 28/10/03; full list of members (7 pages)
30 October 2003Return made up to 28/10/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
9 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
19 November 2002Return made up to 28/10/02; full list of members (7 pages)
19 November 2002Return made up to 28/10/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 November 2001Return made up to 28/10/01; full list of members (7 pages)
12 November 2001Return made up to 28/10/01; full list of members (7 pages)
16 January 2001Full accounts made up to 30 April 2000 (14 pages)
16 January 2001Full accounts made up to 30 April 2000 (14 pages)
20 November 2000Return made up to 28/10/00; full list of members (6 pages)
20 November 2000Return made up to 28/10/00; full list of members (6 pages)
4 February 2000Amended full accounts made up to 30 April 1999 (14 pages)
4 February 2000Amended full accounts made up to 30 April 1999 (14 pages)
23 November 1999Return made up to 28/10/99; full list of members (6 pages)
23 November 1999Return made up to 28/10/99; full list of members (6 pages)
15 November 1999Full accounts made up to 30 April 1999 (14 pages)
15 November 1999Full accounts made up to 30 April 1999 (14 pages)
5 January 1999Full accounts made up to 30 April 1998 (13 pages)
5 January 1999Full accounts made up to 30 April 1998 (13 pages)
5 January 1999Return made up to 28/10/98; full list of members (6 pages)
5 January 1999Return made up to 28/10/98; full list of members (6 pages)
5 January 1999Registered office changed on 05/01/99 from: hilton lane prestwich M25 8SH (1 page)
5 January 1999Registered office changed on 05/01/99 from: hilton lane prestwich M25 8SH (1 page)
26 November 1997Return made up to 28/10/97; no change of members (4 pages)
26 November 1997Return made up to 28/10/97; no change of members (4 pages)
14 November 1997Full accounts made up to 30 April 1997 (13 pages)
14 November 1997Full accounts made up to 30 April 1997 (13 pages)
11 February 1997Full accounts made up to 30 April 1996 (13 pages)
11 February 1997Full accounts made up to 30 April 1996 (13 pages)
2 November 1996Return made up to 28/10/96; no change of members (4 pages)
2 November 1996Return made up to 28/10/96; no change of members (4 pages)