Company NameRainhill Paper Company Limited
Company StatusDissolved
Company Number04208072
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameHallco 604 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NamePhilip Heaps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressAshlings
Northwich Road
Cranage
Cheshire
WA16 9LE
Director NameRachael Heaps
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed22 June 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 01 May 2007)
RoleManager
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Secretary NameRachael Heaps
NationalityItalian
StatusClosed
Appointed22 June 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 01 May 2007)
RoleManager
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressSt Jamess Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
26 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
7 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
1 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
18 May 2001Company name changed hallco 604 LIMITED\certificate issued on 18/05/01 (2 pages)