RAWSONS T.M.S. LIMITED

Register to unlock more data on OkredoRegister

RAWSONS T.M.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01233856

Incorporation date

17/11/1975

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 17/03/1977)
dot icon22/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2013
First Gazette notice for voluntary strike-off
dot icon04/06/2013
Application to strike the company off the register
dot icon18/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Peter Reynolds as a director on 2011-05-01
dot icon21/03/2012
Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2012-03-21
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/12/2008
Return made up to 08/06/08; full list of members
dot icon23/12/2008
Return made up to 08/06/07; full list of members
dot icon23/12/2008
Return made up to 08/06/06; full list of members
dot icon23/12/2008
Accounts made up to 2008-03-31
dot icon23/12/2008
Accounts made up to 2007-03-31
dot icon23/12/2008
Accounts made up to 2006-03-31
dot icon23/12/2008
Director and secretary appointed lee anthony fulford
dot icon23/12/2008
Registered office changed on 23/12/2008 from 138 blendon road bexley kent DA5 1BZ
dot icon23/12/2008
Appointment Terminated Secretary michael smith
dot icon25/09/2008
Resolutions
dot icon24/09/2008
Restoration by order of the court
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 icon09/07/2002
Location of debenture register address changed
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 icon05/04/2000
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
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 icon12/02/1997
Location of debenture register address changed
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
£ nc 5000/500000 18/11/96
dot icon09/11/1996
Director resigned
dot icon15/10/1996
Auditor's resignation
dot icon05/09/1996
Director resigned
dot icon26/05/1996
Auditor's resignation
dot icon26/05/1996
Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ
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 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; full list of members
dot icon19/05/1995
Particulars of mortgage/charge
dot icon03/05/1995
New director appointed
dot icon10/03/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
Return made up to 14/01/95; no change of members
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon07/11/1994
Full accounts made up to 1994-06-30
dot icon31/01/1994
Return made up to 14/01/94; no change of members
dot icon12/11/1993
Full accounts made up to 1993-06-30
dot icon17/02/1993
Return made up to 14/01/93; full list of members
dot icon17/02/1993
Director's particulars changed
dot icon04/12/1992
Full accounts made up to 1992-06-30
dot icon20/01/1992
Return made up to 14/01/92; no change of members
dot icon20/01/1992
Director's particulars changed
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon30/01/1991
Return made up to 16/01/91; no change of members
dot icon22/01/1991
Full accounts made up to 1990-06-30
dot icon29/01/1990
Full accounts made up to 1989-06-30
dot icon29/01/1990
Return made up to 18/01/90; full list of members
dot icon24/01/1990
Particulars of mortgage/charge
dot icon19/01/1990
Director resigned
dot icon13/02/1989
Return made up to 31/12/87; full list of members
dot icon01/02/1989
Director resigned
dot icon21/12/1988
Full accounts made up to 1988-06-30
dot icon21/12/1988
Return made up to 15/12/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-06-30
dot icon19/04/1988
Return made up to 01/03/88; full list of members
dot icon28/08/1987
Resolutions
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Registered office changed on 11/04/87 from: 49 mount pleasant tunbridge wells kent TN1 1PS
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon08/01/1987
Return made up to 31/12/86; full list of members
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

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulford, Lee Anthony
Secretary
24/11/2008 - Present
12
Whitehouse, Brian William James
Director
30/04/1996 - 04/07/2005
11
Reynolds, Peter
Director
30/04/1996 - 01/05/2011
12
Hemlock, Stephen
Director
30/04/1996 - 14/08/1996
11
Fulford, Lee Anthony
Director
24/11/2008 - Present
13

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 T.M.S. LIMITED

RAWSONS T.M.S. LIMITED is an(a) Dissolved company incorporated on 17/11/1975 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 T.M.S. LIMITED?

toggle

RAWSONS T.M.S. LIMITED is currently Dissolved. It was registered on 17/11/1975 and dissolved on 22/10/2013.

Where is RAWSONS T.M.S. LIMITED located?

toggle

RAWSONS T.M.S. LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What does RAWSONS T.M.S. LIMITED do?

toggle

RAWSONS T.M.S. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RAWSONS T.M.S. LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved via voluntary strike-off.