RATHBONE BROS. LIMITED

C/O Whelco Holdings Limited C/O Whelco Holdings Limited, Kilshaw Street Pemberton, WN5 8EA, Wigan
StatusACTIVE
Company No.00533594
CategoryPrivate Limited Company
Incorporated22 May 1954
Age69 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution19 Jun 2012
Years11 years, 10 months, 27 days

SUMMARY

RATHBONE BROS. LIMITED is an active private limited company with number 00533594. It was incorporated 69 years, 11 months, 25 days ago, on 22 May 1954 and it was dissolved 11 years, 10 months, 27 days ago, on 19 June 2012. The company address is C/O Whelco Holdings Limited C/O Whelco Holdings Limited, Kilshaw Street Pemberton, WN5 8EA, Wigan.



Company Fillings

Restoration order of court

Date: 09 Mar 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 10 May 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Aug 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 25 Apr 2008

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Aug 2007

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2007

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 11/03/96 from: central bakery winstanley street newtown wigan WN5 9AP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1994

Action Date: 29 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-29

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/93; no change of members

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 11 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/91; no change of members

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/90; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/11/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1988

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Resolution

Date: 20 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1988

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Jul 1988

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1987

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 29 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 22 May 1954

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPEAN TOBACCO BROKERS LIMITED

26 DAISY WALK,SHEFFIELD,S20 1FT

Number:09068287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGSWAY STAIRS LTD

CASTLECOURT UNIT 377,LONDON,E7 0AB

Number:04516628
Status:ACTIVE
Category:Private Limited Company

MELTON DAY NURSERY LIMITED

YARMOUTH ROAD,WOODBRIDGE,IP12 1QQ

Number:06466537
Status:ACTIVE
Category:Private Limited Company

NISBET TECHNOLOGY LIMITED

47 CARRICK KNOWE DRIVE,EDINBURGH,EH12 7EB

Number:SC612803
Status:ACTIVE
Category:Private Limited Company

RDH RESTORATION AND CONSERVATION LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:06984852
Status:ACTIVE
Category:Private Limited Company

SHERBURN HOUSE MANAGEMENT COMPANY LIMITED

SHERBURN HOUSE,CLEVEDON,BS21 6QB

Number:04264489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source