RATHAN SUNTIME COMPANY LIMITED(THE)

RATHAN SUNTIME COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRATHAN SUNTIME COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01805152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RATHAN SUNTIME COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RATHAN SUNTIME COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jan 05, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Valerie Ann Barefoot as a director on Mar 14, 2022

    1 pagesTM01

    Termination of appointment of Keith Barefoot as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Colin Joseph Price as a director on Mar 27, 2017

    1 pagesTM01

    Appointment of Mr Colin Joseph Price as a director on Mar 27, 2017

    2 pagesAP01

    Termination of appointment of Colin Joseph Price as a secretary on Mar 27, 2017

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr David Charles Eley as a secretary on Mar 22, 2017

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of RATHAN SUNTIME COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEY, David Charles
    New Forest Drive
    SO42 7QT Brockenhurst
    29
    Hampshire
    England
    Secretary
    New Forest Drive
    SO42 7QT Brockenhurst
    29
    Hampshire
    England
    227544110001
    CAREY, Frederick James
    The Drive
    BR7 6QS Chiselhurst
    Hunters Rest
    Kent
    United Kingdom
    Director
    The Drive
    BR7 6QS Chiselhurst
    Hunters Rest
    Kent
    United Kingdom
    EnglandBritish11070870001
    CAREY, Pauline Elizabeth
    The Drive
    BR7 6QS Chislehurst
    Hunters Rest
    Kent
    England
    Director
    The Drive
    BR7 6QS Chislehurst
    Hunters Rest
    Kent
    England
    EnglandBritish39042300001
    ELEY, David Charles
    New Forest Drive
    SO42 7QT Brockenhurst
    29
    Hampshire
    Director
    New Forest Drive
    SO42 7QT Brockenhurst
    29
    Hampshire
    EnglandBritish131399330001
    ELEY, Jacqueline Carole
    New Forest Drive
    SO42 7QT Brockenhurst
    29
    Hampshire
    England
    Director
    New Forest Drive
    SO42 7QT Brockenhurst
    29
    Hampshire
    England
    United KingdomBritish160407350001
    PRICE, Colin Joseph
    25 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    Director
    25 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    EnglandBritish45326940001
    PRICE, Kathleen Lesley
    25 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    Director
    25 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    United KingdomBritish64073460001
    SCHARTAU, Michael Keith
    Kings Orchard
    Eltham
    SE9 5TJ London
    38
    United Kingdom
    Director
    Kings Orchard
    Eltham
    SE9 5TJ London
    38
    United Kingdom
    United KingdomBritish17268230003
    BACKHOUSE, Ruth Brenda
    3 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    Secretary
    3 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    British12822030001
    PRICE, Colin Joseph
    25 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    Secretary
    25 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    British45326940001
    SCHARTAU, Michael Keith
    156 Eltham Road
    Eltham
    SE9 5LN London
    Secretary
    156 Eltham Road
    Eltham
    SE9 5LN London
    British17268230001
    AIKEN, James Mc Kinnon Kidd
    20 Buchanan Street
    Milngavie
    G62 8DD Glasgow
    Lanarkshire
    Director
    20 Buchanan Street
    Milngavie
    G62 8DD Glasgow
    Lanarkshire
    British12822100001
    BACKHOUSE, Gerald
    3 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    Director
    3 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    British12822110001
    BACKHOUSE, Ruth Brenda
    3 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    Director
    3 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    British12822030001
    BAREFOOT, Keith
    40 Kings Orchard
    Eltham
    SE9 5TJ London
    Director
    40 Kings Orchard
    Eltham
    SE9 5TJ London
    United KingdomBritish41049190001
    BAREFOOT, Valerie Ann
    40 Kings Orchard
    Eltham
    SE9 5TJ London
    Director
    40 Kings Orchard
    Eltham
    SE9 5TJ London
    United KingdomBritish73385210001
    CRONK, David William
    Harts Lane Cottage Harts Lane
    South Godstone
    RH9 8LZ Godstone
    Surrey
    Director
    Harts Lane Cottage Harts Lane
    South Godstone
    RH9 8LZ Godstone
    Surrey
    British45326890001
    DEMPSTER, Graham Fulton
    2 Beech Brae
    IV30 2NS Elgin
    Morayshire
    Scotland
    Director
    2 Beech Brae
    IV30 2NS Elgin
    Morayshire
    Scotland
    British45326660001
    DEMPSTER, Robert
    10 Strathclyde Road
    ML1 3EE Motherwell
    Lanarkshire
    Director
    10 Strathclyde Road
    ML1 3EE Motherwell
    Lanarkshire
    British12822040001
    HARRIS, Anthony Robert
    Skeet Hill Cottage Skeet Hill Lane
    BR6 7QA Chelsfield
    Kent
    Director
    Skeet Hill Cottage Skeet Hill Lane
    BR6 7QA Chelsfield
    Kent
    British59093360001
    HOYLE, Harry
    58 Corporation Street
    Morley
    LS27 9LG Leeds
    West Yorkshire
    Director
    58 Corporation Street
    Morley
    LS27 9LG Leeds
    West Yorkshire
    United KingdomBritish12822050001
    LIMBERT, Francis Paul
    55 Silcoates Lane
    Wrenthorpe
    WF2 0PA Wakefield
    West Yorkshire
    Director
    55 Silcoates Lane
    Wrenthorpe
    WF2 0PA Wakefield
    West Yorkshire
    British35962140001
    MACE, Andrew John
    17 White Horse Close
    WF17 0LB Birstall
    West Yorkshire
    Director
    17 White Horse Close
    WF17 0LB Birstall
    West Yorkshire
    British73385060001
    MACE, Susan
    Tower View
    27 Queen Street
    DN21 4NX Kirton Lindsey
    Lincolnshire
    Director
    Tower View
    27 Queen Street
    DN21 4NX Kirton Lindsey
    Lincolnshire
    British81294870001
    MAKINSON, Elaine Rosemary
    127 Scotchman Lane
    Morley
    LS27 0NU Leeds
    West Yorkshire
    Director
    127 Scotchman Lane
    Morley
    LS27 0NU Leeds
    West Yorkshire
    British64357300001
    MAKINSON, Trevor
    5 The Balk
    Carlinghow
    WF17 0AH Batley
    West Yorkshire
    Director
    5 The Balk
    Carlinghow
    WF17 0AH Batley
    West Yorkshire
    British12822070001
    PRICE, Colin Joseph
    Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    25
    Cheshire
    England
    Director
    Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    25
    Cheshire
    England
    EnglandBritish45326940001
    SCHARTAU, Teresa Mary
    156 Eltham Road
    Eltham
    SE9 5LN London
    Director
    156 Eltham Road
    Eltham
    SE9 5LN London
    British17268220001
    SCULLION, Robert Macgauchie
    11 Howard Street
    KA1 2BP Kilmarnock
    Ayrshire
    Director
    11 Howard Street
    KA1 2BP Kilmarnock
    Ayrshire
    British66151010002
    WALKER, Ian George Alexander
    Green Mantle 59 Birdston Road
    Milton Of Campsie
    G65 8BX Glasgow
    Lanarkshire
    Director
    Green Mantle 59 Birdston Road
    Milton Of Campsie
    G65 8BX Glasgow
    Lanarkshire
    British27624870001

    What are the latest statements on persons with significant control for RATHAN SUNTIME COMPANY LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The 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