Company NameRainmaker Validation Services Limited
Company StatusDissolved
Company Number05094194
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Edward Dutton
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(3 days after company formation)
Appointment Duration4 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address27 Southcliffe Road
Reddish
Stockport
Cheshire
SK5 7EE
Secretary NameRuth Anne Kipling
NationalityBritish
StatusClosed
Appointed08 April 2004(3 days after company formation)
Appointment Duration4 years, 11 months (closed 24 March 2009)
RoleSecretary
Correspondence Address27 Southcliffe Road
Reddish
Stockport
Cheshire
SK5 7EE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address27 Southcliffe Road
Reddish
Stockport
Cheshire
SK5 7EE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
19 April 2007Return made up to 05/04/06; full list of members (6 pages)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
1 November 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Registered office changed on 10/12/04 from: 20 chestnut avenue cheadle cheshire SK8 1EH (1 page)
27 April 2004Registered office changed on 27/04/04 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page)
27 April 2004Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
27 April 2004Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (9 pages)