Company NameRainshaw Engineering Limited
Company StatusDissolved
Company Number04760768
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)
Previous NameBromley Cross Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKenneth Crook
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleEngineer
Correspondence Address21 Rainshaw Street
Bolton
Lancashire
BL1 8QY
Secretary NameJacqueline Crook
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleSecretary
Correspondence Address21 Rainshaw Street
Bolton
Lancashire
BL1 8QY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,030
Cash£9,293
Current Liabilities£5,330

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Registered office changed on 19/07/06 from: third floor 1 the rock bury lancashire BL9 0JP (1 page)
30 May 2006Return made up to 09/05/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 09/05/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 12/05/04; full list of members (6 pages)
31 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Company name changed bromley cross properties LIMITED\certificate issued on 19/08/03 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
15 August 2003New secretary appointed (2 pages)
12 May 2003Incorporation (12 pages)