Company NameRain-Bow Plastics Recycling Limited
Company StatusDissolved
Company Number02399759
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NamesDrawkey Limited and Rain-Bow Pressings And Forgings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Christopher Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bay View Road Duporth
St Austell
Cornwall
PL26 6BN
Director NameMr Timothy John Elliott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Station Road
Whitwell
Worksop
Nottinghamshire
S80 4TT
Secretary NameSimon Christopher Elliott
NationalityBritish
StatusClosed
Appointed15 January 1991(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bay View Road Duporth
St Austell
Cornwall
PL26 6BN
Director NameMr Christopher Brian Elliott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(1 year, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 18 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Netherthorpe
Worksop
Nottinghamshire
S80 3JQ

Location

Registered AddressC/O Marriott Gibbs Rees Wallis
13 - 17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

6 at £1Christopher Brian Elliott
60.00%
Ordinary
2 at £1Mr Simon Christopher Elliott
20.00%
Ordinary
2 at £1Timothy John Elliott
20.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
25 September 2019Termination of appointment of Christopher Brian Elliott as a director on 18 September 2019 (1 page)
20 September 2019Director's details changed for Mr Timothy John Elliott on 22 March 2019 (2 pages)
20 September 2019Change of details for Mr Timothy John Elliott as a person with significant control on 22 March 2019 (2 pages)
14 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
30 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 February 2017Secretary's details changed for Simon Christopher Elliott on 18 January 2017 (1 page)
17 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
17 February 2017Director's details changed for Simon Christopher Elliott on 18 January 2017 (2 pages)
17 February 2017Secretary's details changed for Simon Christopher Elliott on 18 January 2017 (1 page)
17 February 2017Director's details changed for Simon Christopher Elliott on 18 January 2017 (2 pages)
17 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
13 May 2016Director's details changed for Timothy John Elliott on 28 April 2016 (2 pages)
13 May 2016Director's details changed for Timothy John Elliott on 28 April 2016 (2 pages)
26 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 18
(7 pages)
26 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 18
(7 pages)
20 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
20 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 18
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 18
(3 pages)
4 November 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
4 November 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(6 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(6 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2010Director's details changed for Christopher Brian Elliott on 15 January 2010 (2 pages)
21 January 2010Director's details changed for Simon Christopher Elliott on 15 January 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Timothy John Elliott on 15 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy John Elliott on 15 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Brian Elliott on 15 January 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 January 2010Director's details changed for Simon Christopher Elliott on 15 January 2010 (2 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 April 2009Return made up to 15/01/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 April 2009Return made up to 15/01/09; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 February 2008Return made up to 15/01/08; full list of members (3 pages)
14 February 2008Return made up to 15/01/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Registered office changed on 14/02/08 from: c/o marriott gibbs 13/15 paradise square sheffield south yorkshire S1 2ED (1 page)
14 February 2008Registered office changed on 14/02/08 from: c/o marriott gibbs 13/15 paradise square sheffield south yorkshire S1 2ED (1 page)
14 February 2008Director's particulars changed (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2007Return made up to 15/01/07; full list of members (3 pages)
7 March 2007Return made up to 15/01/07; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 15/01/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 15/01/06; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Return made up to 15/01/05; full list of members (7 pages)
22 March 2005Return made up to 15/01/05; full list of members (7 pages)
14 January 2005Registered office changed on 14/01/05 from: c/o marriott gibbs hutton's buildings 146 west street sheffield south yorkshire S1 4ES (1 page)
14 January 2005Registered office changed on 14/01/05 from: c/o marriott gibbs hutton's buildings 146 west street sheffield south yorkshire S1 4ES (1 page)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 15/01/03; full list of members (7 pages)
21 February 2003Return made up to 15/01/03; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2001Return made up to 15/01/01; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Return made up to 15/01/01; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 December 2000Registered office changed on 20/12/00 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
20 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 December 2000Registered office changed on 20/12/00 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
23 February 2000Return made up to 15/01/00; full list of members (7 pages)
23 February 2000Return made up to 15/01/00; full list of members (7 pages)
21 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 January 1999Return made up to 15/01/99; no change of members (4 pages)
29 January 1999Return made up to 15/01/99; no change of members (4 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Company name changed rain-bow pressings and forgings LIMITED\certificate issued on 05/12/97 (3 pages)
4 December 1997Company name changed rain-bow pressings and forgings LIMITED\certificate issued on 05/12/97 (3 pages)
7 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
7 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
17 February 1997Return made up to 15/01/97; full list of members (6 pages)
17 February 1997Return made up to 15/01/97; full list of members (6 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 November 1989Memorandum and Articles of Association (7 pages)
16 November 1989Memorandum and Articles of Association (7 pages)