Company NameRainbow Data Limited
Company StatusDissolved
Company Number03807857
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 10 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Alexander Young
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 February 2020)
RoleTechnician
Country of ResidenceEngland
Correspondence Address33 Manor Drive
Pickering
YO18 8DF
Director NameMr Alistair Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 25 February 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Ronald Young
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2009)
RoleEngineer/Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bruce Way
Pickering
North Yorkshire
YO18 8BD
Secretary NameMrs Lila Young
NationalityBritish
StatusResigned
Appointed19 July 1999(4 days after company formation)
Appointment Duration10 years (resigned 30 July 2009)
RoleSecretary
Correspondence Address4 Bruce Way
Pickering
North Yorkshire
YO18 8BD
Director NameMr Alistair Ian Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(8 years, 2 months after company formation)
Appointment Duration11 years (resigned 17 September 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Andrew James Paine
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2015)
RoleWebsite Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Andrew Stephen Rouph
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2015)
RoleWebsite Producer
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitepots-of-gold.co.uk
Telephone01751 474794
Telephone regionPickering

Location

Registered AddressThe Old Hall
Market Place
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Financials

Year2013
Net Worth-£2,136
Cash£2,618
Current Liabilities£7,964

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
17 December 2018Appointment of Mr Alistair Young as a director on 17 December 2018 (2 pages)
17 December 2018Notification of Alistair Young as a person with significant control on 17 December 2018 (2 pages)
17 September 2018Cessation of Alistair Ian Young as a person with significant control on 17 September 2018 (1 page)
17 September 2018Appointment of Mr Paul Alexander Young as a director on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Alistair Ian Young as a director on 17 September 2018 (1 page)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
7 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 March 2016Micro company accounts made up to 31 December 2015 (6 pages)
21 March 2016Micro company accounts made up to 31 December 2015 (6 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Termination of appointment of Andrew James Paine as a director on 31 January 2015 (1 page)
2 March 2015Termination of appointment of Andrew Stephen Rouph as a director on 31 January 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Termination of appointment of Andrew Stephen Rouph as a director on 31 January 2015 (1 page)
2 March 2015Termination of appointment of Andrew James Paine as a director on 31 January 2015 (1 page)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Appointment of Mr Andrew Stephen Rouph as a director (2 pages)
20 January 2014Appointment of Mr Andrew Stephen Rouph as a director (2 pages)
17 January 2014Director's details changed for Mr Alistair Ian Young on 1 January 2014 (2 pages)
17 January 2014Appointment of Mr Andrew James Paine as a director (2 pages)
17 January 2014Director's details changed for Mr Alistair Ian Young on 1 January 2014 (2 pages)
17 January 2014Appointment of Mr Andrew James Paine as a director (2 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(3 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Alistair Ian Young on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Alistair Ian Young on 15 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2009Appointment terminated secretary lila young (1 page)
6 August 2009Appointment terminated secretary lila young (1 page)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 June 2009Appointment terminated director ronald young (1 page)
17 June 2009Appointment terminated director ronald young (1 page)
16 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 15/07/06; full list of members (2 pages)
17 July 2006Return made up to 15/07/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
29 July 2002Return made up to 15/07/02; full list of members (6 pages)
29 July 2002Return made up to 15/07/02; full list of members (6 pages)
4 September 2001Return made up to 15/07/01; full list of members (6 pages)
4 September 2001Return made up to 15/07/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2001Ad 28/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 January 2001Ad 28/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 January 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 August 2000Return made up to 15/07/00; full list of members (6 pages)
9 August 2000Return made up to 15/07/00; full list of members (6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (10 pages)
15 July 1999Incorporation (10 pages)