Company NameW.O. Rawlinson (Insurance Brokers) Limited
Company StatusDissolved
Company Number01295816
CategoryPrivate Limited Company
Incorporation Date26 January 1977(47 years, 2 months ago)
Dissolution Date28 March 2012 (12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameJulie Margaret Rawlinson
NationalityBritish
StatusClosed
Appointed01 July 2008(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 28 March 2012)
RoleCompany Director
Correspondence Address22a Valley Drive
Ilkley
West Yorkshire
LS29 8QT
Director NameJulie Margaret Rawlinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2012)
RoleInsurer
Country of ResidenceEngland
Correspondence Address22a Valley Drive
Ilkley
West Yorkshire
LS29 8QT
Director NameMr Frederick Owen Rawlinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(14 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 September 2008)
RoleInsurance Broker
Correspondence AddressRidgeway 10 Margerison Crescent
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QZ
Director NameMrs Sally Rawlinson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1994)
RoleSecretary
Correspondence Address6 Renton Avenue
Guiseley
Leeds
West Yorkshire
LS20 8EE
Director NameMr William Owen Rawlinson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1994)
RoleInsurance Broker
Correspondence Address6 Renton Avenue
Guiseley
Leeds
West Yorkshire
LS20 8EE
Secretary NameMrs Sally Rawlinson
NationalityBritish
StatusResigned
Appointed07 May 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address6 Renton Avenue
Guiseley
Leeds
West Yorkshire
LS20 8EE
Secretary NameMr William Owen Rawlinson
NationalityBritish
StatusResigned
Appointed02 March 1994(17 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 July 2008)
RoleInsurance Broker
Correspondence Address6 Renton Avenue
Guiseley
Leeds
West Yorkshire
LS20 8EE

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1J M Rawlinson
100.00%
Ordinary

Financials

Year2014
Net Worth£315,073
Cash£318,088
Current Liabilities£3,015

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 December 2011Return of final meeting in a members' voluntary winding up (17 pages)
28 December 2011Return of final meeting in a members' voluntary winding up (17 pages)
2 November 2011Liquidators' statement of receipts and payments to 18 July 2011 (15 pages)
2 November 2011Liquidators' statement of receipts and payments to 18 July 2011 (15 pages)
2 November 2011Liquidators statement of receipts and payments to 18 July 2011 (15 pages)
27 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2010Declaration of solvency (5 pages)
27 July 2010Registered office address changed from Nat West Chambers the Grove Ilkley West Yorkshire LS29 9LS on 27 July 2010 (2 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Declaration of solvency (5 pages)
27 July 2010Registered office address changed from Nat West Chambers the Grove Ilkley West Yorkshire LS29 9LS on 27 July 2010 (2 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-19
(1 page)
14 May 2010Director's details changed for Julie Margaret Rawlinson on 7 May 2010 (2 pages)
14 May 2010Secretary's details changed for Julie Margaret Rawlinson on 7 May 2010 (1 page)
14 May 2010Director's details changed for Julie Margaret Rawlinson on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1,000
(4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1,000
(4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1,000
(4 pages)
14 May 2010Secretary's details changed for Julie Margaret Rawlinson on 7 May 2010 (1 page)
14 May 2010Secretary's details changed for Julie Margaret Rawlinson on 7 May 2010 (1 page)
14 May 2010Director's details changed for Julie Margaret Rawlinson on 7 May 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 42 victoria road guiseley leeds LS20 8DG (1 page)
15 June 2009Registered office changed on 15/06/2009 from 42 victoria road guiseley leeds LS20 8DG (1 page)
22 May 2009Appointment Terminated Director frederick rawlinson (1 page)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
22 May 2009Appointment terminated director frederick rawlinson (1 page)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 October 2008Director appointed julie margaret rawlinson (2 pages)
2 October 2008Director appointed julie margaret rawlinson (2 pages)
22 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
22 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 August 2008Return made up to 07/05/08; full list of members (3 pages)
5 August 2008Return made up to 07/05/08; full list of members (3 pages)
5 August 2008Appointment terminated secretary william rawlinson (1 page)
5 August 2008Appointment Terminated Secretary william rawlinson (1 page)
5 August 2008Secretary appointed julie margaret rawlinson (2 pages)
5 August 2008Secretary appointed julie margaret rawlinson (2 pages)
15 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
15 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
9 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
9 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
17 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 June 2003Return made up to 07/05/03; full list of members (6 pages)
15 June 2003Return made up to 07/05/03; full list of members (6 pages)
4 July 2002Return made up to 07/05/02; full list of members (6 pages)
4 July 2002Return made up to 07/05/02; full list of members (6 pages)
7 March 2002Full accounts made up to 30 November 2001 (14 pages)
7 March 2002Full accounts made up to 30 November 2001 (14 pages)
20 June 2001Return made up to 07/05/01; full list of members (6 pages)
20 June 2001Return made up to 07/05/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 November 2000 (14 pages)
18 April 2001Full accounts made up to 30 November 2000 (14 pages)
9 June 2000Return made up to 07/05/00; full list of members (6 pages)
9 June 2000Return made up to 07/05/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 November 1999 (14 pages)
17 February 2000Full accounts made up to 30 November 1999 (14 pages)
10 June 1999Full accounts made up to 30 November 1998 (14 pages)
10 June 1999Full accounts made up to 30 November 1998 (14 pages)
25 May 1999Return made up to 07/05/99; full list of members (6 pages)
25 May 1999Return made up to 07/05/99; full list of members (6 pages)
22 October 1998Full accounts made up to 30 November 1997 (15 pages)
22 October 1998Full accounts made up to 30 November 1997 (15 pages)
22 May 1998Return made up to 07/05/98; full list of members (6 pages)
22 May 1998Return made up to 07/05/98; full list of members (6 pages)
6 March 1998Registered office changed on 06/03/98 from: croft house station road barnoldswick colne, lancs BB8 5NA (1 page)
6 March 1998Registered office changed on 06/03/98 from: croft house station road barnoldswick colne, lancs BB8 5NA (1 page)
19 August 1997Full accounts made up to 30 November 1996 (13 pages)
19 August 1997Full accounts made up to 30 November 1996 (13 pages)
13 May 1997Return made up to 07/05/97; full list of members (6 pages)
13 May 1997Return made up to 07/05/97; full list of members (6 pages)
13 May 1996Return made up to 07/05/96; full list of members (6 pages)
13 May 1996Return made up to 07/05/96; full list of members (6 pages)
18 February 1996Full accounts made up to 30 November 1995 (9 pages)
18 February 1996Full accounts made up to 30 November 1995 (9 pages)
19 May 1995Return made up to 07/05/95; full list of members (6 pages)
19 May 1995Return made up to 07/05/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 November 1994 (11 pages)
2 May 1995Accounts for a small company made up to 30 November 1994 (11 pages)
26 January 1977Incorporation (12 pages)
26 January 1977Incorporation (12 pages)