Company NameRayners (North East) Limited
Company StatusDissolved
Company Number05956556
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameGreen Deal Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Paul Rayner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hardwick Court
Hartlepool
Cleveland
TS26 0AZ
Secretary NameMd Accountants Limited (Corporation)
StatusClosed
Appointed05 January 2007(3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2013)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House Dean Group
Business Park Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1John Paul Rayner
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(4 pages)
3 November 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(4 pages)
3 November 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for John Paul Rayner on 2 October 2009 (3 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 November 2010Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
19 November 2010Director's details changed for John Paul Rayner on 2 October 2009 (3 pages)
19 November 2010Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
19 November 2010Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
19 November 2010Director's details changed for John Paul Rayner on 2 October 2009 (3 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 March 2010Director's details changed for Mr John Paul Rayner on 5 October 2009 (3 pages)
26 March 2010Director's details changed for Mr John Paul Rayner on 5 October 2009 (3 pages)
26 March 2010Director's details changed for Mr John Paul Rayner on 5 October 2009 (3 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
26 October 2009Amended total exemption small company accounts made up to 31 October 2008 (6 pages)
26 October 2009Amended accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 04/10/08; full list of members (10 pages)
21 November 2008Return made up to 04/10/08; full list of members (10 pages)
10 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Return made up to 04/10/07; full list of members (6 pages)
14 November 2007Return made up to 04/10/07; full list of members (6 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2B (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2B (1 page)
17 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Company name changed green deal LTD\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed green deal LTD\certificate issued on 16/01/07 (2 pages)
5 January 2007Registered office changed on 05/01/07 from: c/o 14 bridge house, bridge st sunderland tyne & wear SR1 1TE (1 page)
5 January 2007Registered office changed on 05/01/07 from: c/o 14 bridge house, bridge st sunderland tyne & wear SR1 1TE (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 October 2006Incorporation (13 pages)
4 October 2006Incorporation (13 pages)