Company NameRainford Rehabilitation Limited
Company StatusDissolved
Company Number02436555
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Glen Reginald Dixon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 24 August 2004)
RoleDoctor
Correspondence AddressRose Cottage
24 Mountfield Road Ealing
London
W5 2NG
Director NameDr Stephen Peter Dsouza
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 24 August 2004)
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Lumwood Road
Smithills
Bolton
BL1 6TZ
Director NameMr Henry Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 24 August 2004)
RolePsychiatric Nurse
Correspondence Address4 Princes Way
Moss Bank
St Helens
Merseyside
WA11 7DA
Secretary NameDr Glen Reginald Dixon
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 24 August 2004)
RoleCompany Director
Correspondence AddressRose Cottage
24 Mountfield Road Ealing
London
W5 2NG
Director NameMr Frank Dunn
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 1998)
RoleRetired
Correspondence Address166 Roby Road
Huyton
Liverpool
Merseyside
L36 4HQ

Location

Registered AddressBurns Partnership
Xenon House, 10 School Lane
Manchester
Lancashire
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£70,949
Cash£78,008
Current Liabilities£56,326

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
1 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2002Return made up to 26/10/01; full list of members (7 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Return made up to 26/10/98; full list of members (6 pages)
22 April 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)