Company NameRainhill Design Limited
Company StatusDissolved
Company Number08200600
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul James Smiles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleBuilding Designer
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameMrs Beverley Smiles
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Paul Smiles
66.67%
Ordinary
1 at £1Beverley Smiles
33.33%
Ordinary

Financials

Year2014
Net Worth£7,908
Cash£13,382
Current Liabilities£10,951

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (1 page)
15 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
20 August 2021Previous accounting period extended from 29 December 2020 to 29 June 2021 (1 page)
17 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan WN1 1TD to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mr Paul James Smiles on 2 November 2020 (2 pages)
10 November 2020Change of details for Mr Paul James Smiles as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mrs Beverley Smiles on 2 November 2020 (1 page)
28 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
5 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
3 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
8 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
8 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
4 September 2012Incorporation (25 pages)
4 September 2012Incorporation (25 pages)