RATHAN SUNTIME COMPANY LIMITED(THE)
Overview
| Company Name | RATHAN SUNTIME COMPANY LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01805152 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RATHAN SUNTIME COMPANY LIMITED(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RATHAN SUNTIME COMPANY LIMITED(THE) located?
| Registered Office Address | 29 New Forest Drive SO42 7QT Brockenhurst Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RATHAN SUNTIME COMPANY LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for RATHAN SUNTIME COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Jan 05, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Valerie Ann Barefoot as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Keith Barefoot as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Termination of appointment of Colin Joseph Price as a director on Mar 27, 2017 | 1 pages | TM01 | ||
Appointment of Mr Colin Joseph Price as a director on Mar 27, 2017 | 2 pages | AP01 | ||
Termination of appointment of Colin Joseph Price as a secretary on Mar 27, 2017 | 1 pages | TM02 | ||
Registered office address changed from 25 Shepley Drive Hazel Grove Stockport Cheshire SK7 6LE to 29 New Forest Drive Brockenhurst Hampshire SO42 7QT on Mar 27, 2017 | 1 pages | AD01 | ||
Appointment of Mr David Charles Eley as a secretary on Mar 22, 2017 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Who are the officers of RATHAN SUNTIME COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELEY, David Charles | Secretary | New Forest Drive SO42 7QT Brockenhurst 29 Hampshire England | 227544110001 | |||||||
| CAREY, Frederick James | Director | The Drive BR7 6QS Chiselhurst Hunters Rest Kent United Kingdom | England | British | 11070870001 | |||||
| CAREY, Pauline Elizabeth | Director | The Drive BR7 6QS Chislehurst Hunters Rest Kent England | England | British | 39042300001 | |||||
| ELEY, David Charles | Director | New Forest Drive SO42 7QT Brockenhurst 29 Hampshire | England | British | 131399330001 | |||||
| ELEY, Jacqueline Carole | Director | New Forest Drive SO42 7QT Brockenhurst 29 Hampshire England | United Kingdom | British | 160407350001 | |||||
| PRICE, Colin Joseph | Director | 25 Shepley Drive Hazel Grove SK7 6LE Stockport Cheshire | England | British | 45326940001 | |||||
| PRICE, Kathleen Lesley | Director | 25 Shepley Drive Hazel Grove SK7 6LE Stockport Cheshire | United Kingdom | British | 64073460001 | |||||
| SCHARTAU, Michael Keith | Director | Kings Orchard Eltham SE9 5TJ London 38 United Kingdom | United Kingdom | British | 17268230003 | |||||
| BACKHOUSE, Ruth Brenda | Secretary | 3 Roundwood Road Baildon BD17 7JZ Shipley West Yorkshire | British | 12822030001 | ||||||
| PRICE, Colin Joseph | Secretary | 25 Shepley Drive Hazel Grove SK7 6LE Stockport Cheshire | British | 45326940001 | ||||||
| SCHARTAU, Michael Keith | Secretary | 156 Eltham Road Eltham SE9 5LN London | British | 17268230001 | ||||||
| AIKEN, James Mc Kinnon Kidd | Director | 20 Buchanan Street Milngavie G62 8DD Glasgow Lanarkshire | British | 12822100001 | ||||||
| BACKHOUSE, Gerald | Director | 3 Roundwood Road Baildon BD17 7JZ Shipley West Yorkshire | British | 12822110001 | ||||||
| BACKHOUSE, Ruth Brenda | Director | 3 Roundwood Road Baildon BD17 7JZ Shipley West Yorkshire | British | 12822030001 | ||||||
| BAREFOOT, Keith | Director | 40 Kings Orchard Eltham SE9 5TJ London | United Kingdom | British | 41049190001 | |||||
| BAREFOOT, Valerie Ann | Director | 40 Kings Orchard Eltham SE9 5TJ London | United Kingdom | British | 73385210001 | |||||
| CRONK, David William | Director | Harts Lane Cottage Harts Lane South Godstone RH9 8LZ Godstone Surrey | British | 45326890001 | ||||||
| DEMPSTER, Graham Fulton | Director | 2 Beech Brae IV30 2NS Elgin Morayshire Scotland | British | 45326660001 | ||||||
| DEMPSTER, Robert | Director | 10 Strathclyde Road ML1 3EE Motherwell Lanarkshire | British | 12822040001 | ||||||
| HARRIS, Anthony Robert | Director | Skeet Hill Cottage Skeet Hill Lane BR6 7QA Chelsfield Kent | British | 59093360001 | ||||||
| HOYLE, Harry | Director | 58 Corporation Street Morley LS27 9LG Leeds West Yorkshire | United Kingdom | British | 12822050001 | |||||
| LIMBERT, Francis Paul | Director | 55 Silcoates Lane Wrenthorpe WF2 0PA Wakefield West Yorkshire | British | 35962140001 | ||||||
| MACE, Andrew John | Director | 17 White Horse Close WF17 0LB Birstall West Yorkshire | British | 73385060001 | ||||||
| MACE, Susan | Director | Tower View 27 Queen Street DN21 4NX Kirton Lindsey Lincolnshire | British | 81294870001 | ||||||
| MAKINSON, Elaine Rosemary | Director | 127 Scotchman Lane Morley LS27 0NU Leeds West Yorkshire | British | 64357300001 | ||||||
| MAKINSON, Trevor | Director | 5 The Balk Carlinghow WF17 0AH Batley West Yorkshire | British | 12822070001 | ||||||
| PRICE, Colin Joseph | Director | Shepley Drive Hazel Grove SK7 6LE Stockport 25 Cheshire England | England | British | 45326940001 | |||||
| SCHARTAU, Teresa Mary | Director | 156 Eltham Road Eltham SE9 5LN London | British | 17268220001 | ||||||
| SCULLION, Robert Macgauchie | Director | 11 Howard Street KA1 2BP Kilmarnock Ayrshire | British | 66151010002 | ||||||
| WALKER, Ian George Alexander | Director | Green Mantle 59 Birdston Road Milton Of Campsie G65 8BX Glasgow Lanarkshire | British | 27624870001 |
What are the latest statements on persons with significant control for RATHAN SUNTIME COMPANY LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0