RAINIER LIMITED

Register to unlock more data on OkredoRegister

RAINIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03584296

Incorporation date

18/06/1998

Size

Dormant

Contacts

Registered address

Registered address

30 Park Street, London SE1 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon23/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/02/2011
First Gazette notice for voluntary strike-off
dot icon26/01/2011
Application to strike the company off the register
dot icon03/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Bryan Guy Wilsher on 2010-01-01
dot icon02/08/2010
Director's details changed for Mr Steve Earl on 2010-01-01
dot icon02/08/2010
Director's details changed for Mr Stephen Waddington on 2010-01-01
dot icon02/08/2010
Secretary's details changed for Mrs Julie Fawcett on 2010-01-01
dot icon05/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2009
Registered office changed on 17/09/2009 from crown reach 147A grosvenor road london SW1V 3JY
dot icon15/09/2009
Return made up to 29/07/09; full list of members
dot icon09/06/2009
Appointment Terminated Director louise parkes
dot icon14/05/2009
Accounts made up to 2008-12-31
dot icon10/12/2008
Appointment Terminated Director iain johnston
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/10/2008
Director appointed mr iain barrie johnston
dot icon18/08/2008
Director's Change of Particulars / stephen waddington / 19/08/2008 / HouseName/Number was: , now: priory farm; Street was: 77 saint marks road, now: holystone; Post Town was: london, now: morpeth; Region was: , now: northumberland; Post Code was: W7 2PN, now: NE65 7AJ; Country was: , now: united kingdom
dot icon28/07/2008
Return made up to 29/07/08; full list of members
dot icon28/07/2008
Appointment Terminated Director jane latham
dot icon20/07/2008
Accounts for a small company made up to 2007-12-31
dot icon14/07/2008
Secretary appointed mrs julie fawcett
dot icon14/07/2008
Appointment Terminated Secretary ali gray
dot icon23/06/2008
Return made up to 19/06/08; full list of members
dot icon18/05/2008
Appointment Terminated Director charles hoult
dot icon18/02/2008
Director resigned
dot icon22/11/2007
Secretary's particulars changed
dot icon18/09/2007
Accounts for a small company made up to 2006-12-31
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon25/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
New director appointed
dot icon03/07/2007
Return made up to 19/06/07; full list of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon11/05/2007
Particulars of mortgage/charge
dot icon03/04/2007
Resolutions
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Registered office changed on 17/10/06 from: palladium house 1-4 argyll street london W1F 7TA
dot icon11/10/2006
Ad 31/12/05--------- £ si [email protected]
dot icon09/10/2006
Ad 31/12/05--------- £ si [email protected]
dot icon09/10/2006
Ad 31/03/06--------- £ si [email protected]
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon01/10/2006
Ad 31/03/06--------- £ si [email protected]
dot icon22/08/2006
Registered office changed on 23/08/06 from: st paul's house warwick lane london EC4M 7BP
dot icon20/07/2006
Return made up to 19/06/06; full list of members
dot icon20/07/2006
Registered office changed on 21/07/06
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 19/06/05; full list of members
dot icon09/05/2005
Ad 14/04/05--------- £ si [email protected]=257 £ ic 5000/5257
dot icon09/05/2005
S-div 14/04/05
dot icon09/05/2005
Nc inc already adjusted 14/04/05
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon03/04/2005
Registered office changed on 04/04/05 from: john stow house 18 bevis marks london EC3A 7ED
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 19/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 19/06/03; full list of members
dot icon08/07/2003
Director's particulars changed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
New secretary appointed
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Director resigned
dot icon29/07/2002
Return made up to 19/06/02; full list of members
dot icon29/07/2002
Director's particulars changed;director resigned
dot icon29/07/2002
Registered office changed on 30/07/02
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon22/07/2001
Return made up to 19/06/01; no change of members
dot icon22/07/2001
Director's particulars changed
dot icon22/07/2001
Registered office changed on 23/07/01
dot icon19/03/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 19/06/00; no change of members
dot icon07/08/2000
Secretary resigned
dot icon18/04/2000
Director resigned
dot icon13/02/2000
Auditor's resignation
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon13/01/2000
Registered office changed on 14/01/00 from: acre house 11-15 william road london NW1 3ER
dot icon07/12/1999
Particulars of mortgage/charge
dot icon18/11/1999
Full accounts made up to 1998-12-31
dot icon16/11/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon06/07/1999
Return made up to 19/06/99; full list of members
dot icon15/02/1999
Resolutions
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon06/07/1998
Ad 19/06/98--------- £ si 4999@1=4999 £ ic 1/5000
dot icon06/07/1998
£ nc 100/5000 19/06/98
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Secretary resigned
dot icon18/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddington, Stephen
Director
30/01/2000 - Present
1
Wilsher, Bryan Guy
Director
09/10/2006 - Present
58
Hardy, Edward James
Director
20/02/2007 - 15/02/2008
8
Johnston, Iain Barrie
Director
13/10/2008 - 13/10/2008
35
Hoult, Charles Wilson
Director
09/10/2006 - 16/05/2008
42

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 RAINIER LIMITED

RAINIER LIMITED is an(a) Dissolved company incorporated on 18/06/1998 with the registered office located at 30 Park Street, London SE1 9EQ. There are currently 4 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 RAINIER LIMITED?

toggle

RAINIER LIMITED is currently Dissolved. It was registered on 18/06/1998 and dissolved on 23/05/2011.

Where is RAINIER LIMITED located?

toggle

RAINIER LIMITED is registered at 30 Park Street, London SE1 9EQ.

What does RAINIER LIMITED do?

toggle

RAINIER LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RAINIER LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved via voluntary strike-off.