RATIONAL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

RATIONAL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02216103

Incorporation date

01/02/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1988)
dot icon28/02/2012
Final Gazette dissolved following liquidation
dot icon28/11/2011
Return of final meeting in a members' voluntary winding up
dot icon10/08/2011
Registered office address changed from P O Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 2011-08-11
dot icon08/08/2011
Declaration of solvency
dot icon08/08/2011
Appointment of a voluntary liquidator
dot icon08/08/2011
Resolutions
dot icon14/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/06/2010
Register inspection address has been changed
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2010
Resolutions
dot icon22/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Appointment Terminated Director steven wilson
dot icon20/04/2009
Director appointed ian duncan ferguson
dot icon01/03/2009
Return made up to 24/01/09; full list of members
dot icon22/06/2008
Accounts made up to 2007-12-31
dot icon03/02/2008
Return made up to 24/01/08; full list of members
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon14/08/2007
Accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 24/01/07; full list of members
dot icon11/07/2006
Accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 24/01/06; full list of members
dot icon02/03/2006
Location of register of members address changed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Resolutions
dot icon29/08/2005
Resolutions
dot icon29/08/2005
Resolutions
dot icon25/08/2005
Auditor's resignation
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/06/2004
Return made up to 21/06/04; full list of members
dot icon28/03/2004
Return made up to 31/12/03; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon09/10/2003
Director resigned
dot icon26/08/2003
Registered office changed on 27/08/03 from: kingswood kings ride ascot berkshire SL5 8AJ
dot icon25/08/2003
Secretary resigned
dot icon25/08/2003
Director resigned
dot icon25/08/2003
New secretary appointed
dot icon25/08/2003
New director appointed
dot icon26/06/2003
Full accounts made up to 2003-03-31
dot icon23/06/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon05/05/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/10/2002
Secretary's particulars changed
dot icon31/07/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
Secretary resigned
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon06/01/2002
Return made up to 31/12/01; full list of members
dot icon06/01/2002
Secretary's particulars changed;director resigned
dot icon18/06/2001
Full accounts made up to 2000-03-31
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
Secretary resigned
dot icon21/02/2001
Full accounts made up to 1999-03-31
dot icon14/02/2001
New director appointed
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Director resigned
dot icon16/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned
dot icon18/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Registered office changed on 31/03/00 from: kingswood ascot berkshire SL5 8AJ
dot icon13/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon21/12/1999
Director's particulars changed
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon23/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon13/01/1999
Secretary's particulars changed;director's particulars changed
dot icon13/01/1999
Location of register of members address changed
dot icon13/01/1999
Location of debenture register address changed
dot icon18/11/1998
Certificate of change of name
dot icon27/10/1998
Particulars of mortgage/charge
dot icon04/06/1998
New director appointed
dot icon22/04/1998
Statement of affairs
dot icon22/04/1998
Ad 18/11/97--------- £ si 2@1
dot icon08/04/1998
Full accounts made up to 1997-03-31
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New director appointed
dot icon01/03/1998
£ nc 5000/5002 18/11/97
dot icon10/01/1998
Return made up to 31/12/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-03-31
dot icon09/02/1997
Return made up to 31/12/96; no change of members
dot icon21/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon02/01/1997
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon12/04/1996
Full accounts made up to 1995-03-31
dot icon10/02/1996
New secretary appointed;new director appointed
dot icon10/02/1996
Return made up to 31/12/95; full list of members
dot icon10/02/1996
Secretary resigned;director resigned
dot icon28/11/1995
Delivery ext'd 3 mth 31/03/95
dot icon30/04/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon24/01/1995
Memorandum and Articles of Association
dot icon23/01/1995
Certificate of change of name
dot icon15/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Accounting reference date shortened from 31/03 to 31/03
dot icon17/05/1994
Accounting reference date extended from 31/12 to 31/03
dot icon17/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1994
Registered office changed on 07/05/94 from: apex plaza forbury road reading berkshire RG1 1YE
dot icon24/03/1994
Return made up to 31/12/93; full list of members
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 31/12/92; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-30
dot icon12/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon24/06/1992
Return made up to 31/12/91; no change of members
dot icon26/02/1992
New director appointed
dot icon15/01/1992
Director resigned
dot icon08/01/1992
Director resigned
dot icon18/08/1991
Return made up to 31/12/90; full list of members
dot icon05/06/1991
Full accounts made up to 1990-12-30
dot icon14/08/1990
Return made up to 31/12/89; full list of members
dot icon24/05/1990
Full accounts made up to 1989-12-30
dot icon22/02/1990
Full accounts made up to 1988-12-31
dot icon07/02/1990
Registered office changed on 08/02/90 from: 185 kings road reading
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon24/08/1988
Resolutions
dot icon07/08/1988
Accounting reference date notified as 31/12
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Resolutions
dot icon26/05/1988
£ nc 100/5000
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1988
Registered office changed on 19/04/88 from: queensbridge house 60,upper thames street london EC4V 3BD
dot icon18/04/1988
Resolutions
dot icon13/04/1988
Certificate of change of name
dot icon01/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Ian Duncan
Director
09/04/2009 - Present
49
Alexander, Ralph
Director
31/12/1993 - 01/12/1995
-
Brennan, Timothy Aloysius
Director
01/12/1995 - 14/06/2002
-
Henshall, David James
Director
14/06/2002 - 04/04/2003
2
Moore, Brian Joseph
Director
06/04/1998 - 19/01/2001
-

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 RATIONAL SOFTWARE LIMITED

RATIONAL SOFTWARE LIMITED is an(a) Dissolved company incorporated on 01/02/1988 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 RATIONAL SOFTWARE LIMITED?

toggle

RATIONAL SOFTWARE LIMITED is currently Dissolved. It was registered on 01/02/1988 and dissolved on 28/02/2012.

Where is RATIONAL SOFTWARE LIMITED located?

toggle

RATIONAL SOFTWARE LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for RATIONAL SOFTWARE LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved following liquidation.