Company NameSamuel Rains & Son Limited
Company StatusDissolved
Company Number02593514
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years ago)
Dissolution Date25 May 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald Alan George
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressThreap Green Farm Tinklers Lane
Bolton By Bowland
Clitheroe
Lancashire
BB7 4TP
Director NameIan Robert Henderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressYew Tree Farm
Cuerdale Lane
Samesbury
Lancashire
PR5 0XA
Director NameStephen John Minchin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressPine Ridge
11 Norley Road
Sandiway
Cheshire
CW8 2JN
Secretary NameRonald Alan George
NationalityBritish
StatusClosed
Appointed28 March 1991(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressThreap Green Farm Tinklers Lane
Bolton By Bowland
Clitheroe
Lancashire
BB7 4TP
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Director NameMr Jeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Secretary NameMr Jeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL

Location

Registered AddressHolland House
1 Oakfield
Sale
Cheshire
M33 1NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 May 2001Return made up to 20/03/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 April 2000Return made up to 20/03/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 April 1999Return made up to 20/03/99; no change of members (7 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 April 1998Return made up to 20/03/98; full list of members (9 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 March 1997Return made up to 20/03/97; no change of members (7 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 March 1996Return made up to 20/03/96; no change of members (7 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 March 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)