Company NameRainey`S Food & Wine Ltd.
Company StatusDissolved
Company Number05928507
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date18 April 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard George Rainey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleRestauranteur
Correspondence Address16 Oakley Drive
Oldham
Lancashire
OL1 4TR
Director NameJacqueline Hall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleAir Stewardess
Correspondence Address16 Oakley Drive
Oldham
Lancashire
OL1 4TR
Secretary NameJacqueline Hall
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Oakley Drive
Oldham
Lancashire
OL1 4TR

Location

Registered AddressC/O Mistry Associates Limited
51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£284,180
Gross Profit£159,199
Net Worth-£45,421
Cash£6,792
Current Liabilities£91,822

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2010Final Gazette dissolved following liquidation (1 page)
18 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Statement of affairs with form 4.19 (7 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Statement of affairs with form 4.19 (7 pages)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-23
(1 page)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2008Registered office changed on 15/10/2008 from 21 curzon street mossley lancashire OL5 0HA (1 page)
15 October 2008Registered office changed on 15/10/2008 from 21 curzon street mossley lancashire OL5 0HA (1 page)
8 October 2008Return made up to 08/09/08; full list of members (4 pages)
8 October 2008Return made up to 08/09/08; full list of members (4 pages)
22 September 2008Appointment terminate, director and secretary jacqueline hall logged form (1 page)
22 September 2008Appointment Terminate, Director And Secretary Jacqueline Hall Logged Form (1 page)
8 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
27 November 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
27 November 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
8 September 2006Incorporation (12 pages)
8 September 2006Incorporation (12 pages)