Company NameRawdon Property Projects Limited
Company StatusDissolved
Company Number07600285
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Brian Rawdon Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHyning Bank High Biggin
Kirkby Lonsdale
Cumbria
LA6 2NP
Director NameMrs Karen Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyning Bank High Biggin
Kirkby Lonsdale
Cumbria
LA6 2NP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rawdon Investements & Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£87
Cash£2
Current Liabilities£232

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
23 December 2014Director's details changed for Brian Rawdon Scott on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Brian Rawdon Scott on 23 December 2014 (2 pages)
6 November 2014Director's details changed for Mrs Karen Scott on 3 November 2014 (2 pages)
6 November 2014Director's details changed for Mrs Karen Scott on 3 November 2014 (2 pages)
6 November 2014Director's details changed for Mrs Karen Scott on 3 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
10 June 2011Appointment of Brian Rawdon Scott as a director (2 pages)
10 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 June 2011Appointment of Brian Rawdon Scott as a director (2 pages)
10 June 2011Appointment of Mrs Karen Scott as a director (2 pages)
10 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 June 2011Appointment of Mrs Karen Scott as a director (2 pages)
8 June 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2
(3 pages)
12 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
12 April 2011Incorporation (22 pages)
12 April 2011Incorporation (22 pages)
12 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)