Company NameRainworth Plastering Company Limited
DirectorKevin James Gittins
Company StatusDissolved
Company Number03520258
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameKevin James Gittins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RolePlasterer
Correspondence AddressFlat 2 No 1 Rushworth Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LF
Secretary NameDean Glyn Preston
NationalityBritish
StatusCurrent
Appointed04 January 1999(10 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address47 Curlew Close
Coalville
Leicestershire
LE67 4BD
Director NameGary Thomas Cutts
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RolePlasterer
Correspondence Address16 Jeacock Drive
Rainworth
Mansfield
Nottinghamshire
NG21 0FW
Secretary NameLaura Louise Spilsbury
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 No 1 Rushworth Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2004Dissolved (1 page)
29 October 2003Return of final meeting of creditors (1 page)
14 March 2002Director resigned (1 page)
3 November 1999Court order notice of winding up (1 page)
3 November 1999Appointment of a liquidator (2 pages)
29 October 1999Registered office changed on 29/10/99 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Return made up to 02/03/99; full list of members (5 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
5 May 1998Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
2 March 1998Incorporation (17 pages)