Company NameS.Raines (Developments) Limited
DirectorStewart Gary Raines
Company StatusDissolved
Company Number03784865
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Previous NameS. Raines Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStewart Gary Raines
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleBuilder
Correspondence AddressFilbert Grove Cottage
North Street, Nafferton
Driffield
North Humberside
YO25 4JW
Secretary NameLinda Kathleen Raines
NationalityBritish
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFilbert Grove Cottage
North Street, Nafferton
Driffield
North Humberside
YO25 4JW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressNorwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£550,662
Cash£475,983
Current Liabilities£210,746

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 April 2006Dissolved (1 page)
20 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
4 June 2004Declaration of solvency (14 pages)
4 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 May 2004Registered office changed on 28/05/04 from: filbert grove cottage north street, nafferton driffield north humberside YO25 4JW (1 page)
12 June 2003Return made up to 09/06/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 June 2002Return made up to 09/06/02; full list of members (6 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 June 2001Return made up to 09/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 October 2000Particulars of mortgage/charge (5 pages)
20 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
21 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Registered office changed on 10/05/00 from: church side 1 rectory close nafferton driffield north humberside YO25 4JA (2 pages)
13 January 2000Particulars of mortgage/charge (5 pages)
21 July 1999Ad 08/07/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Company name changed S. raines LIMITED\certificate issued on 16/06/99 (2 pages)
9 June 1999Incorporation (18 pages)