About

Registered Number: 03807857
Date of Incorporation: 15/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 2 months ago)
Registered Address: The Old Hall, Market Place, Pickering, North Yorkshire, YO18 7AE

 

Founded in 1999, Rainbow Data Ltd has its registered office in Pickering, it's status is listed as "Dissolved". The companies directors are listed as Young, Alistair, Young, Paul Alexander, Young, Lila, Young, Alistair Ian, Young, Ronald. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Alistair 17 December 2018 - 1
YOUNG, Paul Alexander 17 September 2018 - 1
YOUNG, Alistair Ian 11 September 2007 17 September 2018 1
YOUNG, Ronald 19 July 1999 30 March 2009 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Lila 19 July 1999 30 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 25 July 2019
PSC01 - N/A 17 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 September 2018
PSC07 - N/A 17 September 2018
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 07 August 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 20 January 2014
CH01 - Change of particulars for director 17 January 2014
AP01 - Appointment of director 17 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 10 February 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 31 August 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 29 July 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
225 - Change of Accounting Reference Date 02 January 2001
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.