RATHENRAW LIMITED
Overview
| Company Name | RATHENRAW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI038989 |
| Jurisdiction | Northern Ireland |
| 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 RATHENRAW LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RATHENRAW LIMITED located?
| Registered Office Address | C/O Pinsent Masons Belfast Llp Soloist Building 1 Lanyon Place BT1 3LP Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RATHENRAW LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIVAN KIER JOINT VENTURE LIMITED | Jul 25, 2000 | Jul 25, 2000 |
What are the latest accounts for RATHENRAW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for RATHENRAW LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Mivan Limited 65 Greystone Road Antrim Northern Ireland BT41 2QN United Kingdom to C/O Pinsent Masons Belfast Llp Soloist Building 1 Lanyon Place Belfast BT1 3LP on Apr 07, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Timothy Paul Davies as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of David John Durey as a director on Mar 16, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kenneth George Foster as a director on Mar 16, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Michael John Cardwell as a director on Mar 16, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Elliott as a secretary on Jan 28, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David John Durey on Aug 09, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Newpark Greystone Road Antrim BT41 2QN on Aug 09, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David John Durey on Apr 19, 2011 | 3 pages | CH01 | ||||||||||
EC Regs onset of insolvency | 44 pages | EC REGS D | ||||||||||
Termination of appointment of David Mccall as a director | 4 pages | TM01 | ||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for David John Durey on Jul 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Paul Davies on Jul 25, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed mivan kier joint venture LIMITED\certificate issued on 03/12/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 4 pages | CONNOT | ||||||||||
legacy | 6 pages | 371S(NI) | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
Who are the officers of RATHENRAW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARDWELL, Michael John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | Dubai | British | 227417180001 | |||||
| ELLIOTT, Stephen John | Secretary | 51a Waterloo Road Lisburn BT27 5NW | British | 46760830002 | ||||||
| DAVIES, Timothy Paul | Director | 5 Kings Lane Yelvertoft NN6 6LX Daventry Northants, England | England | British | 107187960001 | |||||
| DUREY, David John | Director | Fencer Hill Square Gosforth NE3 2AW Newcastle Upon Tyne 17 United Kingdom | United Kingdom | British | 31060880005 | |||||
| DUREY, David John | Director | Paddock Lodge Keyston PE18 0RE Cambridgeshire | United Kingdom | British | 143609810001 | |||||
| FAHERTY, Robert John | Director | 24 Station Road Tilbrook PE28 0JT Huntingdon | British | 143609760001 | ||||||
| FOSTER, Kenneth George | Director | 3 The Oaks Church Road BT24 8LP Ballynahinch Co Down | Northern Ireland | British | 143609800001 | |||||
| HALLER, Richard Anthony | Director | The Old Chapel West Street PE8 6XB Kingscliffe Peterborough | British | 31080530003 | ||||||
| HOSLIN, Anthony Charles | Director | Frog End 44 Barton Road CB3 7LL Haslingfield Cambridgeshire | British | 143609740001 | ||||||
| MCCALL, David Alexander Mervyn | Director | 878 Antrim Road Templepatrick BT39 0AH Ballyclare Co Antrim | Northern Ireland | British | 148203880001 | |||||
| SHENNAN, Graham Alexander | Director | "Aurora" 5 Prestwick Road MK40 4FH Biddenham Bedfordshire | United Kingdom | British | 75492160001 |
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