RAREHOLD LIMITED

Register to unlock more data on OkredoRegister

RAREHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588917

Incorporation date

05/03/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hanson House, 14 Castle Hill, Maidenhead, Berkshire SL6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon22/06/2011
Application to strike the company off the register
dot icon12/06/2011
Appointment of David Jonathan Clarke as a director
dot icon10/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon15/05/2011
Resolutions
dot icon15/05/2011
Statement of capital on 2011-05-16
dot icon15/05/2011
Statement by Directors
dot icon15/05/2011
Solvency Statement dated 12/05/11
dot icon15/05/2011
Resolutions
dot icon28/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon07/07/2010
Termination of appointment of Christopher Brown as a secretary
dot icon07/07/2010
Termination of appointment of Christopher Brown as a director
dot icon07/07/2010
Termination of appointment of a director
dot icon07/07/2010
Appointment of Mr Roger Thomas Virley Tyson as a secretary
dot icon07/07/2010
Appointment of Benjamin John Guyatt as a director
dot icon07/07/2010
Appointment of Edward Alexander Gretton as a director
dot icon07/07/2010
Registered office address changed from Park Square, 3160 Solihull Parkway, Birmingham Business Park, Birmingham West Midlands B37 7YN on 2010-07-08
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Restoration by order of the court
dot icon29/04/2008
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2007
First Gazette notice for voluntary strike-off
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon09/10/2007
Application for striking-off
dot icon22/07/2007
Registered office changed on 23/07/07 from: solvent resource management LTD hendon dock sunderland tyne & wear SR1 2ES
dot icon08/07/2007
Return made up to 08/07/07; full list of members
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 08/07/06; full list of members
dot icon16/11/2005
Accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 08/07/05; full list of members
dot icon06/10/2004
Accounts made up to 2003-12-31
dot icon18/07/2004
Return made up to 08/07/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 08/07/03; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 08/07/02; full list of members
dot icon20/08/2002
Secretary's particulars changed;director's particulars changed
dot icon04/12/2001
Auditor's resignation
dot icon27/10/2001
Accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 08/07/01; full list of members
dot icon28/08/2001
Registered office changed on 29/08/01
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 08/07/00; full list of members
dot icon07/08/2000
Registered office changed on 08/08/00
dot icon22/06/2000
Registered office changed on 23/06/00 from: park square 3160 solihull parkway birmingham busines, birmingham west midlands B37 7YN
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon12/10/1999
Auditor's resignation
dot icon05/10/1999
Ad 15/09/99--------- £ si 1200@1=1200 £ ic 100/1300
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/10/1999
Registered office changed on 06/10/99 from: middleton road morecambe lancashire LA3 3JW
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
Director resigned
dot icon25/08/1999
Memorandum and Articles of Association
dot icon25/08/1999
Memorandum and Articles of Association
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
£ nc 1000/1300 27/07/99
dot icon29/07/1999
Conve 27/07/99
dot icon15/07/1999
Return made up to 08/07/99; no change of members
dot icon10/08/1998
Return made up to 08/07/98; no change of members
dot icon30/06/1998
Full accounts made up to 1998-03-31
dot icon06/08/1997
Return made up to 08/07/97; full list of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon05/07/1997
Secretary resigned
dot icon05/07/1997
New secretary appointed
dot icon24/02/1997
Full accounts made up to 1996-03-31
dot icon16/07/1996
Return made up to 08/07/96; no change of members
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon12/07/1995
Return made up to 08/07/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 08/07/94; full list of members
dot icon15/07/1993
Return made up to 08/07/93; no change of members
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon21/09/1992
Amended full accounts made up to 1992-03-31
dot icon16/08/1992
Full accounts made up to 1992-03-31
dot icon09/08/1992
Resolutions
dot icon21/07/1992
Return made up to 08/07/92; no change of members
dot icon21/07/1992
Director's particulars changed
dot icon24/02/1992
Return made up to 18/02/92; full list of members
dot icon24/02/1992
Director's particulars changed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon21/03/1991
Secretary resigned;new secretary appointed
dot icon21/03/1991
Director resigned
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Ad 14/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1991
Accounting reference date notified as 31/03
dot icon18/03/1991
Memorandum and Articles of Association
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Registered office changed on 19/03/91 from: 2 baches street london N1 6UB
dot icon05/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/1991 - 11/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/03/1991 - 11/03/1991
43699
Weller, Peter William
Director
16/09/1999 - 17/05/2000
23
Gretton, Edward Alexander
Director
23/06/2010 - Present
388
Clarke, David Jonathan
Director
31/05/2011 - Present
305

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 RAREHOLD LIMITED

RAREHOLD LIMITED is an(a) Dissolved company incorporated on 05/03/1991 with the registered office located at Hanson House, 14 Castle Hill, Maidenhead, Berkshire SL6 4JJ. 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 RAREHOLD LIMITED?

toggle

RAREHOLD LIMITED is currently Dissolved. It was registered on 05/03/1991 and dissolved on 24/10/2011.

Where is RAREHOLD LIMITED located?

toggle

RAREHOLD LIMITED is registered at Hanson House, 14 Castle Hill, Maidenhead, Berkshire SL6 4JJ.

What is the latest filing for RAREHOLD LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.