Company NameRandom Advertising Services Limited
Company StatusDissolved
Company Number01771848
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Secretary NameGarth Stephen Sheppard
NationalityBritish
StatusClosed
Appointed03 June 1997(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address23 Church Street
Lees
Oldham
Lancashire
OL4 5DB
Secretary NamePhillip Henry Jones
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 1997)
RoleCompany Director
Correspondence Address27 Willow Fold
Droylsden
Manchester
Lancashire
M43 7BY

Location

Registered AddressThe Mews Office
Rear 117 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,678
Cash£155
Current Liabilities£4,708

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Application for striking-off (1 page)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 May 2000Registered office changed on 09/05/00 from: dinmore manor wellington hereford (1 page)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
27 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 April 1998Return made up to 31/03/98; change of members (7 pages)
13 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
29 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/06/97
(5 pages)
28 June 1997New secretary appointed (2 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 May 1996Return made up to 31/03/96; full list of members (7 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)