RARESMART LIMITED

Register to unlock more data on OkredoRegister

RARESMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512721

Incorporation date

17/06/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1990)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon02/06/2010
Application to strike the company off the register
dot icon17/05/2010
Resolutions
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon20/04/2010
Resolutions
dot icon07/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon07/01/2009
Accounts made up to 2008-09-30
dot icon28/07/2008
Location of debenture register
dot icon21/07/2008
Location of register of members
dot icon03/06/2008
Return made up to 01/06/08; full list of members
dot icon02/06/2008
Location of debenture register
dot icon18/11/2007
Accounts made up to 2007-09-30
dot icon14/08/2007
Location of register of members
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon29/01/2007
Accounts made up to 2006-09-30
dot icon27/06/2006
Accounts made up to 2005-09-30
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon19/02/2006
Secretary's particulars changed
dot icon19/02/2006
Director's particulars changed
dot icon03/10/2005
Director resigned
dot icon07/09/2005
New director appointed
dot icon04/09/2005
Director resigned
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon21/07/2004
Director's particulars changed
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-09-30
dot icon06/08/2003
Director resigned
dot icon21/07/2003
Return made up to 18/06/03; full list of members
dot icon21/07/2003
Secretary's particulars changed;director's particulars changed
dot icon13/04/2003
Full accounts made up to 2002-09-30
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/07/2002
Full accounts made up to 2001-09-30
dot icon04/07/2002
Return made up to 18/06/02; full list of members
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon19/11/2001
Location of debenture register
dot icon19/11/2001
Location of register of members
dot icon24/09/2001
Secretary's particulars changed;director's particulars changed
dot icon25/06/2001
Return made up to 18/06/01; full list of members
dot icon24/06/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
New director appointed
dot icon19/10/2000
Return made up to 18/06/00; full list of members
dot icon14/09/2000
Director's particulars changed
dot icon14/09/2000
New director appointed
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
Secretary resigned
dot icon23/07/2000
New director appointed
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
Secretary resigned
dot icon09/05/2000
Full accounts made up to 1999-09-30
dot icon01/02/2000
Full accounts made up to 1998-09-30
dot icon22/12/1999
Director's particulars changed
dot icon14/11/1999
Director resigned
dot icon15/08/1999
Return made up to 18/06/99; full list of members
dot icon20/04/1999
Registered office changed on 21/04/99 from: marsham house station road gerards cross buckinghamshire, SP9 8ER
dot icon17/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon25/06/1998
Return made up to 18/06/98; full list of members
dot icon25/05/1998
Secretary resigned
dot icon25/05/1998
New secretary appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon30/06/1997
Return made up to 18/06/97; full list of members
dot icon30/06/1997
Location of debenture register address changed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon12/01/1997
Full accounts made up to 1995-09-30
dot icon20/10/1996
New director appointed
dot icon03/07/1996
Return made up to 18/06/96; full list of members
dot icon03/07/1996
New director appointed
dot icon22/01/1996
Director resigned
dot icon22/01/1996
Director resigned;new director appointed
dot icon07/11/1995
Auditor's resignation
dot icon20/08/1995
Full accounts made up to 1994-09-30
dot icon02/07/1995
Return made up to 18/06/95; full list of members
dot icon02/07/1995
Location of register of members address changed
dot icon02/07/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1993-09-30
dot icon21/06/1994
Return made up to 18/06/94; full list of members
dot icon21/03/1994
Full accounts made up to 1992-09-30
dot icon05/12/1993
Return made up to 18/06/92; full list of members
dot icon05/12/1993
Return made up to 18/06/93; full list of members
dot icon22/11/1993
Director resigned;new director appointed
dot icon06/07/1992
Full accounts made up to 1991-09-30
dot icon26/05/1992
Secretary resigned;new secretary appointed
dot icon26/08/1991
Return made up to 18/06/91; full list of members
dot icon04/06/1991
Accounting reference date extended from 30/06 to 30/09
dot icon25/02/1991
Memorandum and Articles of Association
dot icon25/02/1991
Nc inc already adjusted 27/07/90
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon29/01/1991
Particulars of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon03/12/1990
Director resigned;new director appointed
dot icon22/11/1990
Memorandum and Articles of Association
dot icon22/11/1990
Resolutions
dot icon31/07/1990
Registered office changed on 01/08/90 from: 5TH floor broadwalk house 5 appold street london, EC2A 2HA
dot icon15/07/1990
Memorandum and Articles of Association
dot icon15/07/1990
Resolutions
dot icon11/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1990
Registered office changed on 11/07/90 from: 2 baches street london N1 6UB
dot icon09/07/1990
Resolutions
dot icon17/06/1990
Miscellaneous
dot icon17/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Paul
Director
14/02/1999 - 01/09/2002
110
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
16/04/2000 - Present
203
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Director
30/03/1999 - 27/09/2005
203
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
25/08/2005 - Present
103
Stephenson, Daniel Francis
Director
29/06/2000 - 30/08/2005
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RARESMART LIMITED

RARESMART LIMITED is an(a) Dissolved company incorporated on 17/06/1990 with the registered office located at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RARESMART LIMITED?

toggle

RARESMART LIMITED is currently Dissolved. It was registered on 17/06/1990 and dissolved on 27/09/2010.

Where is RARESMART LIMITED located?

toggle

RARESMART LIMITED is registered at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA.

What is the latest filing for RARESMART LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.