About

Registered Number: 04908557
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2020 (4 years ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Founded in 2003, Rainbows End Management Ltd are based in Cheshire. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR KAY, Janette Sarah Elizabeth 23 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2020
LIQ14 - N/A 13 January 2020
LIQ03 - N/A 10 September 2019
LIQ03 - N/A 06 September 2019
LIQ03 - N/A 27 October 2017
AD01 - Change of registered office address 02 September 2016
RESOLUTIONS - N/A 31 August 2016
4.20 - N/A 31 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AA - Annual Accounts 23 February 2016
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH03 - Change of particulars for secretary 14 May 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 25 April 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.