RAINCLAD LTD
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 9HU

Company number 07303612
Status Liquidation
Incorporation Date 5 July 2010
Company Type Private Limited Company
Address 3RD FLOOR WESTPOINT BUILDING 501 CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M16 9HU
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 3 October 2016; Liquidators' statement of receipts and payments to 3 October 2015; Liquidators' statement of receipts and payments to 3 October 2014. The most likely internet sites of RAINCLAD LTD are www.rainclad.co.uk, and www.rainclad.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Rainclad Ltd is a Private Limited Company. The company registration number is 07303612. Rainclad Ltd has been working since 05 July 2010. The present status of the company is Liquidation. The registered address of Rainclad Ltd is 3rd Floor Westpoint Building 501 Chester Road Old Trafford Manchester M16 9hu. . BAKER, Alan is a Director of the company. BAKER, Deborah is a Director of the company. Director BAKER, Alan has been resigned. Director CROOK, Richard Peter James has been resigned. Director KAHAN, Barbara Z has been resigned. The company operates in "Roofing activities".


Current Directors

Director
BAKER, Alan
Appointed Date: 10 September 2012
60 years old

Director
BAKER, Deborah
Appointed Date: 05 July 2010
61 years old

Resigned Directors

Director
BAKER, Alan
Resigned: 22 February 2012
Appointed Date: 20 June 2011
60 years old

Director
CROOK, Richard Peter James
Resigned: 03 September 2012
Appointed Date: 23 March 2012
61 years old

Director
KAHAN, Barbara Z
Resigned: 05 July 2010
Appointed Date: 05 July 2010
94 years old

RAINCLAD LTD Events

18 Oct 2016
Liquidators' statement of receipts and payments to 3 October 2016
11 Dec 2015
Liquidators' statement of receipts and payments to 3 October 2015
01 Dec 2014
Liquidators' statement of receipts and payments to 3 October 2014
06 Dec 2013
Liquidators' statement of receipts and payments to 3 October 2013
23 Oct 2012
Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 23 October 2012
...
... and 13 more events
10 Aug 2011
Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 10 August 2011
04 Jul 2011
Appointment of Alan Baker as a director
19 Aug 2010
Appointment of Deborah Johns as a director
09 Jul 2010
Termination of appointment of Barbara Kahan as a director
05 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)