Company NameRawlinsons Yorkshire Limited
Company StatusDissolved
Company Number06569329
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Hayter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
29 Park Parade
Harrogate
HG1 5AG
Secretary NameMr Richard James Hayter
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
29 Park Parade
Harrogate
HG1 5AG
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Secretary NameMaureen Elizabeth Williams
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ

Location

Registered AddressMarian House 3 Colton Mill
Bullerthorpe Lane
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Shareholders

1 at 1Iwan Williams
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Termination of appointment of Maureen Williams as a secretary (1 page)
18 June 2010Termination of appointment of Maureen Williams as a secretary (1 page)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(5 pages)
11 June 2010Registered office address changed from 10 Butts Court Leeds West Yorkshire LS1 5AG United Kingdom on 11 June 2010 (1 page)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(5 pages)
11 June 2010Registered office address changed from 10 Butts Court Leeds West Yorkshire LS1 5AG United Kingdom on 11 June 2010 (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 17/04/09; full list of members (3 pages)
7 July 2009Return made up to 17/04/09; full list of members (3 pages)
7 June 2009Appointment Terminated Director iwan williams (1 page)
7 June 2009Appointment terminated director iwan williams (1 page)
7 June 2009Director and secretary appointed richard james hayter (2 pages)
7 June 2009Director and secretary appointed richard james hayter (2 pages)
2 May 2008Secretary's Change of Particulars / margaret williams / 17/04/2008 / Date of Birth was: , now: none; Middle Name/s was: , now: elizabeth (2 pages)
2 May 2008Secretary's change of particulars / margaret williams / 17/04/2008 (2 pages)
17 April 2008Incorporation (12 pages)
17 April 2008Incorporation (12 pages)