Company NameRainbow Web Design Limited
Company StatusDissolved
Company Number05698174
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael John Tomlinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Storth Meadow Road
Glossop
Derbyshire
SK13 6UZ
Secretary NameJacqueline Mellisa Tomlinson
NationalityBritish
StatusClosed
Appointed10 March 2006(1 month after company formation)
Appointment Duration9 years, 11 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address36 Storth Meadow Road
Glossop
Derbyshire
SK13 6UZ
Director NameAndrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleAccountant
Correspondence AddressRiverside House
Hadfield Street
Dukinfield
Cheshire
SK16 4QX
Secretary NameAndrew Robert Tomlinson
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House
Hadfield Street
Dukinfield
Cheshire
SK16 4QX

Contact

Websitewww.rainbow-web-design.co.uk

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Michael John Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,137
Cash£84
Current Liabilities£257

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Application to strike the company off the register (4 pages)
13 November 2015Application to strike the company off the register (4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 February 2010Director's details changed for Michael John Tomlinson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Michael John Tomlinson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael John Tomlinson on 4 February 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
21 March 2006Secretary resigned (2 pages)
21 March 2006Secretary resigned (2 pages)
21 March 2006New secretary appointed (3 pages)
21 March 2006New secretary appointed (3 pages)
24 February 2006Director resigned (2 pages)
24 February 2006Director resigned (2 pages)
4 February 2006Incorporation (20 pages)
4 February 2006Incorporation (20 pages)