Company NameRawlinson Industrial Services Limited
Company StatusDissolved
Company Number02268274
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Carol Oates
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RolePersonal Secretary
Correspondence Address12 Clarke Street
Dewsbury
West Yorkshire
WF13 4LP
Director NameMrs Betty Rawlinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCook
Correspondence Address262 Huddersfield Road
Mirfield
West Yorkshire
WF14 9PY
Director NameMr Frederick Rawlinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleWelder
Correspondence Address262 Huddersfield Road
Mirfield
West Yorkshire
WF14 9PY
Director NameMr Kevin Rawlinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleWelder
Country of ResidenceEngland
Correspondence Address377 Crossley Lane
Mirfield
West Yorkshire
WF14 0NU
Director NameMrs Tracey Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address86 Park Grove
Barnsley
South Yorkshire
S70 1QB
Secretary NameMrs Tracey Wright
NationalityBritish
StatusCurrent
Appointed02 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address86 Park Grove
Barnsley
South Yorkshire
S70 1QB

Location

Registered AddressErnst And Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 June 2000Dissolved (1 page)
31 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (6 pages)
12 December 1997Liquidators statement of receipts and payments (7 pages)
14 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Registered office changed on 05/11/96 from: walkley mills spen vale street heckmondwike west yorkshire WF16 0NH (1 page)
14 March 1996Particulars of mortgage/charge (7 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 March 1996Registered office changed on 01/03/96 from: unit 3 spenborough industrial estate union road liversedge WF15 7JS (1 page)
3 October 1995Return made up to 02/08/95; no change of members (6 pages)