Company NameRainclad Ltd
Company StatusDissolved
Company Number07303612
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date3 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Deborah Baker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westpoint Building 501 Chester Road
Old Trafford
Manchester
M16 9HU
Director NameMr Alan Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westpoint Building 501 Chester Road
Old Trafford
Manchester
M16 9HU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr Alan Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(11 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Ashfield Road
Cheadle
Stockport
Cheshire
SK8 1BB
Director NameMr Richard Peter James Crook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Unit G/8 Manchester Business Park
3000 Aviator Way
Manchester
Greater Manchester
M22 5TG

Location

Registered Address3rd Floor Westpoint Building 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£381
Cash£13,540
Current Liabilities£160,192

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 March 2018Final Gazette dissolved following liquidation (1 page)
3 December 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
3 December 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
18 October 2016Liquidators' statement of receipts and payments to 3 October 2016 (12 pages)
18 October 2016Liquidators' statement of receipts and payments to 3 October 2016 (12 pages)
11 December 2015Liquidators statement of receipts and payments to 3 October 2015 (12 pages)
11 December 2015Liquidators' statement of receipts and payments to 3 October 2015 (12 pages)
11 December 2015Liquidators' statement of receipts and payments to 3 October 2015 (12 pages)
1 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (8 pages)
1 December 2014Liquidators statement of receipts and payments to 3 October 2014 (8 pages)
1 December 2014Liquidators statement of receipts and payments to 3 October 2014 (8 pages)
1 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (8 pages)
6 December 2013Liquidators' statement of receipts and payments to 3 October 2013 (9 pages)
6 December 2013Liquidators statement of receipts and payments to 3 October 2013 (9 pages)
6 December 2013Liquidators' statement of receipts and payments to 3 October 2013 (9 pages)
6 December 2013Liquidators statement of receipts and payments to 3 October 2013 (9 pages)
23 October 2012Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 23 October 2012 (2 pages)
12 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2012Statement of affairs with form 4.19 (7 pages)
12 October 2012Statement of affairs with form 4.19 (7 pages)
12 October 2012Appointment of a voluntary liquidator (1 page)
12 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Appointment of Alan Baker as a director (3 pages)
14 September 2012Appointment of Alan Baker as a director (3 pages)
11 September 2012Termination of appointment of Richard Crook as a director (2 pages)
11 September 2012Termination of appointment of Richard Crook as a director (2 pages)
28 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 150
(5 pages)
28 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 150
(5 pages)
28 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 150
(5 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
4 July 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
18 April 2012Appointment of Mr Richard Peter James Crook as a director (3 pages)
18 April 2012Appointment of Mr Richard Peter James Crook as a director (3 pages)
23 February 2012Termination of appointment of Alan Baker as a director (1 page)
23 February 2012Termination of appointment of Alan Baker as a director (1 page)
24 January 2012Director's details changed for Deborah Johns on 2 January 2012 (2 pages)
24 January 2012Director's details changed for Deborah Johns on 2 January 2012 (2 pages)
24 January 2012Director's details changed for Deborah Johns on 2 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
10 August 2011Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 10 August 2011 (2 pages)
4 July 2011Appointment of Alan Baker as a director (3 pages)
4 July 2011Appointment of Alan Baker as a director (3 pages)
19 August 2010Appointment of Deborah Johns as a director (2 pages)
19 August 2010Appointment of Deborah Johns as a director (2 pages)
9 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)