RAWSONS EURO CARS LIMITED

Register to unlock more data on OkredoRegister

RAWSONS EURO CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00558115

Incorporation date

01/12/1955

Size

Dormant

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1976)
dot icon21/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon06/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon06/03/2012
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 2012-03-06
dot icon27/02/2012
Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 2012-02-27
dot icon25/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/09/2011
Termination of appointment of Craig Bensted as a director on 2011-08-24
dot icon14/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon14/06/2011
Appointment of Craig Bensted as a director
dot icon10/05/2011
Termination of appointment of Peter Reynolds as a director
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2009
Return made up to 08/06/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from c/o barnes roffe 13 albemarle street london W15 4HJ
dot icon19/02/2009
Return made up to 08/06/08; full list of members
dot icon16/10/2008
Accounts made up to 2008-03-31
dot icon21/07/2008
Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england
dot icon03/02/2008
Accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 08/06/07; full list of members
dot icon08/05/2007
Accounts made up to 2006-03-31
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
New secretary appointed;new director appointed
dot icon11/09/2006
Registered office changed on 11/09/06 from: 138 blendon road bexley kent DA5 1BZ
dot icon18/08/2006
Return made up to 08/06/06; full list of members
dot icon03/07/2006
Court order
dot icon17/01/2006
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2005
First Gazette notice for voluntary strike-off
dot icon22/08/2005
Application for striking-off
dot icon15/08/2005
Director resigned
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon12/04/2005
Accounts made up to 2005-03-31
dot icon05/04/2005
Director resigned
dot icon28/06/2004
Return made up to 08/06/04; full list of members
dot icon15/04/2004
Accounts made up to 2004-03-31
dot icon12/06/2003
Return made up to 09/05/03; full list of members
dot icon12/06/2003
Director's particulars changed
dot icon22/04/2003
Accounts made up to 2003-03-31
dot icon09/07/2002
Return made up to 08/06/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 08/06/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 24/06/00; full list of members
dot icon31/07/2000
Secretary's particulars changed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon18/02/2000
Auditor's resignation
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 24/06/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon09/07/1998
Return made up to 24/06/98; no change of members
dot icon27/01/1998
Return made up to 14/01/98; no change of members
dot icon27/01/1998
Location of register of members address changed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Secretary resigned
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon10/04/1997
Full accounts made up to 1996-06-30
dot icon19/02/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon12/02/1997
Return made up to 14/01/97; full list of members
dot icon12/02/1997
Location of register of members address changed
dot icon09/11/1996
Director resigned
dot icon15/10/1996
Auditor's resignation
dot icon05/09/1996
Director resigned
dot icon26/05/1996
Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ
dot icon26/05/1996
Auditor's resignation
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL
dot icon26/02/1996
Full accounts made up to 1995-06-30
dot icon24/01/1996
Return made up to 14/01/96; no change of members
dot icon03/05/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon18/01/1995
Return made up to 14/01/95; full list of members
dot icon18/01/1995
Director's particulars changed
dot icon18/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-06-30
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon14/05/1994
Particulars of mortgage/charge
dot icon01/02/1994
Return made up to 14/01/94; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1993-06-30
dot icon24/01/1993
Return made up to 14/01/93; no change of members
dot icon24/01/1993
Location of register of members address changed
dot icon24/01/1993
Director's particulars changed
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon06/10/1992
Director resigned
dot icon06/10/1992
Director resigned
dot icon02/04/1992
Director resigned
dot icon20/01/1992
Return made up to 14/01/92; full list of members
dot icon20/01/1992
Location of register of members address changed
dot icon20/01/1992
Director's particulars changed
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon15/08/1991
Particulars of mortgage/charge
dot icon22/01/1991
Full accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 14/01/91; no change of members
dot icon26/01/1990
Full accounts made up to 1989-06-30
dot icon26/01/1990
Return made up to 18/01/90; full list of members
dot icon24/01/1990
Particulars of mortgage/charge
dot icon18/01/1990
Director resigned
dot icon08/01/1990
Particulars of mortgage/charge
dot icon15/02/1989
Return made up to 31/12/87; full list of members
dot icon08/02/1989
Return made up to 23/01/89; full list of members
dot icon16/01/1989
New director appointed
dot icon22/12/1988
Full accounts made up to 1988-06-30
dot icon06/04/1988
Return made up to 01/03/88; full list of members
dot icon06/04/1988
Full accounts made up to 1987-06-30
dot icon23/07/1987
Memorandum and Articles of Association
dot icon14/07/1987
New director appointed
dot icon11/04/1987
Registered office changed on 11/04/87 from: 49 mount pleasant tunbridge wells kent
dot icon06/02/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Declaration of satisfaction of mortgage/charge
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon15/01/1986
Accounts made up to 1985-06-30
dot icon26/11/1984
Accounts made up to 1984-06-30
dot icon22/12/1983
Accounts made up to 1983-06-30
dot icon07/01/1983
Accounts made up to 1982-06-30
dot icon25/01/1982
Accounts made up to 1981-06-30
dot icon05/01/1981
Accounts made up to 1980-06-30
dot icon27/02/1980
Accounts made up to 2079-06-30
dot icon23/04/1979
Accounts made up to 2078-06-30
dot icon01/02/1978
Accounts made up to 2077-06-30
dot icon17/03/1977
Accounts made up to 2076-06-30
dot icon17/05/1976
Accounts made up to 2075-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Rennie
Secretary
15/01/1998 - 18/08/2006
15
Fulford, Lee Anthony
Secretary
19/08/2006 - Present
12
Bensted, Craig
Director
01/05/2011 - 24/08/2011
9
Whitehouse, Brian William James
Director
30/04/1996 - 04/07/2005
11
Hemlock, Stephen
Director
30/04/1996 - 14/08/1996
11

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 RAWSONS EURO CARS LIMITED

RAWSONS EURO CARS LIMITED is an(a) Dissolved company incorporated on 01/12/1955 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX. There are currently 2 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 RAWSONS EURO CARS LIMITED?

toggle

RAWSONS EURO CARS LIMITED is currently Dissolved. It was registered on 01/12/1955 and dissolved on 21/01/2014.

Where is RAWSONS EURO CARS LIMITED located?

toggle

RAWSONS EURO CARS LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What does RAWSONS EURO CARS LIMITED do?

toggle

RAWSONS EURO CARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RAWSONS EURO CARS LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved via compulsory strike-off.