Company NameRain-Bo Computing Limited
DirectorMichael Mateer
Company StatusDissolved
Company Number03420097
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Mateer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(3 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address15 Deben Road
Colchester
Essex
CO4 3UZ
Secretary NameJulie Mateer
NationalityBritish
StatusCurrent
Appointed24 September 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleAdministrator
Correspondence Address15 Deben Road
Colchester
Essex
CO4 3UZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,853
Cash£13,143
Current Liabilities£65,704

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2006Dissolved (1 page)
10 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
21 January 2005Liquidators statement of receipts and payments (5 pages)
26 April 2004Crt. Order -change of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: ratcliffe and co 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2004Registered office changed on 11/01/04 from: 15 deben road colchester essex CO4 3UZ (1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
5 March 2002Registered office changed on 05/03/02 from: 58 churnwood road colchester CO4 3EX (1 page)
7 September 2001Return made up to 15/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 August 2000Return made up to 15/08/00; no change of members (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 August 1999Return made up to 15/08/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 January 1999Return made up to 15/08/98; full list of members (6 pages)
15 January 1999Director's particulars changed (1 page)
19 October 1998Registered office changed on 19/10/98 from: 48 canwick grove colchester essex CO2 8TG (1 page)
19 October 1998Ad 24/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
19 October 1998New secretary appointed (2 pages)
22 August 1997New director appointed (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
22 August 1997Director resigned (1 page)
15 August 1997Incorporation (10 pages)