Company NameRainbow Recycling Services Limited
Company StatusDissolved
Company Number05368043
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameWentwest Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJim Prue
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Perth Road
Barking
Essex
IG11 7UB
Director NameMichael James Robert Prue
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address176 Perth Road
Barking
Essex
IG11 7UB
Secretary NameJim Prue
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Perth Road
Barking
Essex
IG11 7UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1
South House Lodge
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Financials

Year2014
Net Worth£40,886
Cash£42,278
Current Liabilities£37,125

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 October 2008Return made up to 17/02/08; full list of members (9 pages)
6 October 2008Return made up to 17/02/08; full list of members (9 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
24 April 2007Return made up to 17/02/07; full list of members (2 pages)
24 April 2007Return made up to 17/02/07; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
18 May 2006Return made up to 17/02/06; full list of members (2 pages)
18 May 2006Return made up to 17/02/06; full list of members (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
9 March 2005Company name changed wentwest LTD\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed wentwest LTD\certificate issued on 09/03/05 (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (12 pages)
17 February 2005Incorporation (12 pages)