RAINBOWS END MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RAINBOWS END MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04908557

Incorporation date

22/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon12/04/2020
Final Gazette dissolved following liquidation
dot icon12/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2019
Liquidators' statement of receipts and payments to 2019-08-17
dot icon05/09/2019
Liquidators' statement of receipts and payments to 2018-08-17
dot icon26/10/2017
Liquidators' statement of receipts and payments to 2017-08-17
dot icon01/09/2016
Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 41 Greek Street Stockport Cheshire SK3 8AX on 2016-09-02
dot icon30/08/2016
Statement of affairs with form 4.19
dot icon30/08/2016
Appointment of a voluntary liquidator
dot icon30/08/2016
Resolutions
dot icon03/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon03/04/2016
Director's details changed for Janette Sarah Elizabeth Naylor Kay on 2016-04-01
dot icon03/04/2016
Director's details changed for Mr Alan Edward Kay on 2016-04-01
dot icon03/04/2016
Secretary's details changed for Janette Sarah Elizabeth Naylor Kay on 2016-04-01
dot icon22/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2015
Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 2015-06-04
dot icon13/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon13/05/2015
Director's details changed for Janette Sarah Elizabeth Naylor Kay on 2015-04-01
dot icon13/05/2015
Director's details changed for Mr Alan Edward Kay on 2015-04-01
dot icon13/05/2015
Secretary's details changed for Janette Sarah Elizabeth Naylor Kay on 2015-04-01
dot icon13/05/2015
Registered office address changed from 255 Monton Road Monton Manchester M30 9PS to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 2015-05-14
dot icon09/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon04/02/2014
Registration of charge 049085570001
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon26/09/2010
Director's details changed for Janette Sarah Elizabeth Naylor Kay on 2010-09-16
dot icon26/09/2010
Director's details changed for Alan Edward Kay on 2010-09-16
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 17/09/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 17/09/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/01/2008
Registered office changed on 28/01/08 from: rainbows end nursery,vale house vale street, middleton manchester M24 2RJ
dot icon22/11/2007
Return made up to 23/09/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 23/09/06; full list of members
dot icon11/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/09/2005
Return made up to 23/09/05; full list of members
dot icon25/09/2005
Director's particulars changed
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/12/2004
Return made up to 23/09/04; full list of members
dot icon18/11/2003
Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/10/2003
Director's particulars changed
dot icon12/10/2003
Secretary's particulars changed;director's particulars changed
dot icon01/10/2003
Secretary resigned
dot icon22/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
22/09/2003 - 22/09/2003
6456
Kay, Alan Edward
Director
22/09/2003 - Present
5
Naylor Kay, Janette Sarah Elizabeth
Director
22/09/2003 - Present
1
Naylor Kay, Janette Sarah Elizabeth
Secretary
22/09/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAINBOWS END MANAGEMENT LIMITED

RAINBOWS END MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/09/2003 with the registered office located at 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAINBOWS END MANAGEMENT LIMITED?

toggle

RAINBOWS END MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/09/2003 and dissolved on 12/04/2020.

Where is RAINBOWS END MANAGEMENT LIMITED located?

toggle

RAINBOWS END MANAGEMENT LIMITED is registered at 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does RAINBOWS END MANAGEMENT LIMITED do?

toggle

RAINBOWS END MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RAINBOWS END MANAGEMENT LIMITED?

toggle

The latest filing was on 12/04/2020: Final Gazette dissolved following liquidation.