Company NameRainsmart Limited
Company StatusDissolved
Company Number04349476
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Edwards
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 15 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 Hough Lane
Bromley Cross
Bolton
Lancashire
BL7 9DA
Director NameDarren Lee Atkinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 15 March 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kings Chase
Brentwood
Essex
CM14 4LE
Director NameRichard Jonathan Pike
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2003)
RoleSurveyor
Correspondence AddressWhite Gables Knowsley Grange
Chorley New Road
Bolton
Lancashire
BL1 5DQ
Director NameMr Trevor Lloyd Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Hough Fold Way
Harwood
Bolton
BL2 3PY
Secretary NameMr Trevor Lloyd Smith
NationalityBritish
StatusResigned
Appointed09 January 2002(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2013)
RoleLand & Property Speculator
Country of ResidenceEngland
Correspondence Address421 Hough Fold Way
Harwood
Bolton
BL2 3PY
Director NameNigel Trevor Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2013)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressTarn House
Culgaith
Penrith
Cumbria
CA10 1QL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1000 at £0.0003Darren Lee Atkinson
30.00%
Ordinary
1000 at £0.0003Peter Edwards
30.00%
Ordinary
1000 at £0.0003Trevor Lloyd Smith
30.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth£75,217
Current Liabilities£1,725

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Satisfaction of charge 1 in full (2 pages)
8 June 2015Satisfaction of charge 1 in full (2 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .999
(4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .999
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP .999
(4 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP .999
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Termination of appointment of Trevor Smith as a secretary (1 page)
4 October 2013Termination of appointment of Trevor Smith as a director (1 page)
4 October 2013Termination of appointment of Trevor Smith as a secretary (1 page)
4 October 2013Termination of appointment of Trevor Smith as a director (1 page)
4 October 2013Termination of appointment of Nigel Smith as a director (1 page)
4 October 2013Termination of appointment of Nigel Smith as a director (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Peter Edwards on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Trevor Lloyd Smith on 31 January 2010 (2 pages)
4 February 2010Secretary's details changed for Trevor Lloyd Smith on 31 January 2010 (1 page)
4 February 2010Director's details changed for Darren Lee Atkinson on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Nigel Trevor Smith on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Nigel Trevor Smith on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Darren Lee Atkinson on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Peter Edwards on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Trevor Lloyd Smith on 31 January 2010 (2 pages)
4 February 2010Secretary's details changed for Trevor Lloyd Smith on 31 January 2010 (1 page)
25 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 March 2009Registered office changed on 23/03/2009 from 26 hough lane bromley cross bolton lancs BL7 9DA (1 page)
23 March 2009Registered office changed on 23/03/2009 from 26 hough lane bromley cross bolton lancs BL7 9DA (1 page)
6 March 2009Director and secretary's change of particulars trevor lloyd smith logged form (1 page)
6 March 2009Director and secretary's change of particulars trevor lloyd smith logged form (1 page)
6 March 2009Return made up to 31/01/09; full list of members (10 pages)
6 March 2009Registered office changed on 06/03/2009 from 421 hough fold way harwood bolton lancs BL2 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 421 hough fold way harwood bolton lancs BL2 (1 page)
6 March 2009Return made up to 31/01/09; full list of members (10 pages)
9 December 2008Registered office changed on 09/12/2008 from 26 hough lane bromley cross bolton BL7 9DA (1 page)
9 December 2008Registered office changed on 09/12/2008 from 26 hough lane bromley cross bolton BL7 9DA (1 page)
2 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
19 August 2008Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
19 August 2008Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
26 February 2008Return made up to 08/01/08; full list of members (8 pages)
26 February 2008Return made up to 08/01/08; full list of members (8 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
22 June 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
22 June 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
22 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/07
(8 pages)
22 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/07
(8 pages)
5 May 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
5 May 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
1 February 2006Return made up to 08/01/06; full list of members (8 pages)
1 February 2006Return made up to 08/01/06; full list of members (8 pages)
15 April 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
10 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
28 June 2004Resolutions
  • RES13 ‐ Re legal charges 02/06/04
(4 pages)
28 June 2004Resolutions
  • RES13 ‐ Re legal charges 02/06/04
(4 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
3 February 2004Return made up to 08/01/04; full list of members (7 pages)
3 February 2004Return made up to 08/01/04; full list of members (7 pages)
10 October 2003Nc inc already adjusted 27/06/03 (1 page)
10 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
10 October 2003Nc inc already adjusted 27/06/03 (1 page)
10 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003Return made up to 08/01/03; full list of members; amend (7 pages)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003Return made up to 08/01/03; full list of members; amend (7 pages)
14 July 2003Ad 01/06/03-30/06/03 £ si 1@1=1 £ ic 1000/1001 (2 pages)
14 July 2003Ad 01/06/03-30/06/03 £ si 1@1=1 £ ic 1000/1001 (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
23 April 2003Return made up to 08/01/03; full list of members (7 pages)
23 April 2003Return made up to 08/01/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (9 pages)
8 January 2002Incorporation (9 pages)