About

Registered Number: 07558850
Date of Incorporation: 10/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 9 months ago)
Registered Address: 31 Copenhagen Road, Hull, East Yorkshire, HU7 0XQ

 

Established in 2011, Rawfield Electrical Ltd have registered office in Hull, East Yorkshire, it's status is listed as "Dissolved". There are 3 directors listed as Wynn, Jane, Beeston, Anthony Jason, Cockrill, Robert Alan for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, Anthony Jason 13 March 2012 29 July 2016 1
COCKRILL, Robert Alan 10 March 2011 13 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WYNN, Jane 31 July 2013 29 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
MR04 - N/A 02 July 2018
CS01 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
PSC02 - N/A 21 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
RESOLUTIONS - N/A 14 September 2016
SH08 - Notice of name or other designation of class of shares 13 September 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AP01 - Appointment of director 03 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 April 2016
MR04 - N/A 19 December 2015
MR01 - N/A 19 August 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AA01 - Change of accounting reference date 19 March 2015
AA - Annual Accounts 24 July 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 25 January 2014
AP03 - Appointment of secretary 27 November 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 20 December 2012
SH08 - Notice of name or other designation of class of shares 10 December 2012
SH01 - Return of Allotment of shares 27 November 2012
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 10 April 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 15 March 2012
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2015 Fully Satisfied

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.