RATHENRAW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRATHENRAW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI038989
    JurisdictionNorthern Ireland
    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 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 AddressNo

    What were the previous names of RATHENRAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIVAN KIER JOINT VENTURE LIMITEDJul 25, 2000Jul 25, 2000

    What are the latest accounts for RATHENRAW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for RATHENRAW LIMITED?

    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

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of Timothy Paul Davies as a director on Apr 30, 2015

    2 pagesTM01

    Termination of appointment of David John Durey as a director on Mar 16, 2017

    2 pagesTM01

    Termination of appointment of Kenneth George Foster as a director on Mar 16, 2017

    2 pagesTM01

    Appointment of Michael John Cardwell as a director on Mar 16, 2017

    3 pagesAP01

    Termination of appointment of Stephen John Elliott as a secretary on Jan 28, 2014

    1 pagesTM02

    Annual return made up to Jul 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 25, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jul 25, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David John Durey on Aug 09, 2011

    2 pagesCH01

    Registered office address changed from Newpark Greystone Road Antrim BT41 2QN on Aug 09, 2011

    1 pagesAD01

    Director's details changed for Mr David John Durey on Apr 19, 2011

    3 pagesCH01

    EC Regs onset of insolvency

    44 pagesEC REGS D

    Termination of appointment of David Mccall as a director

    4 pagesTM01

    Annual return made up to Jul 25, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for David John Durey on Jul 25, 2010

    2 pagesCH01

    Director's details changed for Timothy Paul Davies on Jul 25, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Certificate of change of name

    Company name changed mivan kier joint venture LIMITED\certificate issued on 03/12/09
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2009

    RES15

    Change of name notice

    4 pagesCONNOT

    legacy

    6 pages371S(NI)

    legacy

    7 pages371S(NI)

    Who are the officers of RATHENRAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDWELL, Michael John
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    DubaiBritish227417180001
    ELLIOTT, Stephen John
    51a Waterloo Road
    Lisburn
    BT27 5NW
    Secretary
    51a Waterloo Road
    Lisburn
    BT27 5NW
    British46760830002
    DAVIES, Timothy Paul
    5 Kings Lane
    Yelvertoft
    NN6 6LX Daventry
    Northants, England
    Director
    5 Kings Lane
    Yelvertoft
    NN6 6LX Daventry
    Northants, England
    EnglandBritish107187960001
    DUREY, David John
    Fencer Hill Square
    Gosforth
    NE3 2AW Newcastle Upon Tyne
    17
    United Kingdom
    Director
    Fencer Hill Square
    Gosforth
    NE3 2AW Newcastle Upon Tyne
    17
    United Kingdom
    United KingdomBritish31060880005
    DUREY, David John
    Paddock Lodge
    Keyston
    PE18 0RE Cambridgeshire
    Director
    Paddock Lodge
    Keyston
    PE18 0RE Cambridgeshire
    United KingdomBritish143609810001
    FAHERTY, Robert John
    24 Station Road
    Tilbrook
    PE28 0JT Huntingdon
    Director
    24 Station Road
    Tilbrook
    PE28 0JT Huntingdon
    British143609760001
    FOSTER, Kenneth George
    3 The Oaks
    Church Road
    BT24 8LP Ballynahinch
    Co Down
    Director
    3 The Oaks
    Church Road
    BT24 8LP Ballynahinch
    Co Down
    Northern IrelandBritish143609800001
    HALLER, Richard Anthony
    The Old Chapel
    West Street
    PE8 6XB Kingscliffe
    Peterborough
    Director
    The Old Chapel
    West Street
    PE8 6XB Kingscliffe
    Peterborough
    British31080530003
    HOSLIN, Anthony Charles
    Frog End
    44 Barton Road
    CB3 7LL Haslingfield
    Cambridgeshire
    Director
    Frog End
    44 Barton Road
    CB3 7LL Haslingfield
    Cambridgeshire
    British143609740001
    MCCALL, David Alexander Mervyn
    878 Antrim Road
    Templepatrick
    BT39 0AH Ballyclare
    Co Antrim
    Director
    878 Antrim Road
    Templepatrick
    BT39 0AH Ballyclare
    Co Antrim
    Northern IrelandBritish148203880001
    SHENNAN, Graham Alexander
    "Aurora"
    5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    Director
    "Aurora"
    5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    United KingdomBritish75492160001

    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