Company NameRAS (Print & Equipment) Limited
Company StatusDissolved
Company Number02641454
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Robert Love
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameMr Stephen Robert Love
StatusClosed
Appointed02 July 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2024)
RoleCompany Director
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameMr David Charles
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration50 years, 10 months (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr David Charles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1971
Appointment Duration20 years (resigned 29 August 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

30 September 1991Delivered on: 9 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 September 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
1 September 2022Appointment of Mr Stephen Robert Love as a secretary on 2 July 2022 (2 pages)
31 August 2022Termination of appointment of David Charles as a secretary on 2 July 2022 (1 page)
31 August 2022Termination of appointment of David Charles as a director on 2 July 2022 (1 page)
9 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Secretary's details changed for Mr David Charles on 8 May 2014 (1 page)
29 October 2014Secretary's details changed for Mr David Charles on 8 May 2014 (1 page)
29 October 2014Director's details changed for Mr Stephen Robert Love on 8 May 2014 (2 pages)
29 October 2014Director's details changed for Mr Stephen Robert Love on 8 May 2014 (2 pages)
29 October 2014Director's details changed for Mr David Charles on 8 May 2014 (2 pages)
29 October 2014Secretary's details changed for Mr David Charles on 8 May 2014 (1 page)
29 October 2014Director's details changed for Mr David Charles on 8 May 2014 (2 pages)
29 October 2014Director's details changed for Mr David Charles on 8 May 2014 (2 pages)
29 October 2014Director's details changed for Mr Stephen Robert Love on 8 May 2014 (2 pages)
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Registered office address changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 12 June 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 7 November 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 December 2010Registered office address changed from Lakeland House 10 Boughton Chester Cheshire CH3 5AG on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Lakeland House 10 Boughton Chester Cheshire CH3 5AG on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Lakeland House 10 Boughton Chester Cheshire CH3 5AG on 6 December 2010 (1 page)
6 December 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
22 August 2008Return made up to 17/08/08; full list of members (3 pages)
22 August 2008Return made up to 17/08/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
29 January 2008Return made up to 17/08/07; full list of members (3 pages)
29 January 2008Return made up to 17/08/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
19 October 2006Return made up to 17/08/06; full list of members (2 pages)
19 October 2006Return made up to 17/08/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
4 November 2005Return made up to 17/08/05; full list of members (2 pages)
4 November 2005Return made up to 17/08/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
14 October 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(8 pages)
30 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(8 pages)
4 June 2003Registered office changed on 04/06/03 from: first floor 2 city road chester cheshire CH1 3AE (1 page)
4 June 2003Registered office changed on 04/06/03 from: first floor 2 city road chester cheshire CH1 3AE (1 page)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 December 2002Registered office changed on 05/12/02 from: lakeland house 10 boughton chester cheshire CH3 5AG (1 page)
5 December 2002Registered office changed on 05/12/02 from: lakeland house 10 boughton chester cheshire CH3 5AG (1 page)
13 August 2002Return made up to 17/08/02; full list of members (7 pages)
13 August 2002Return made up to 17/08/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 August 2001Return made up to 17/08/01; full list of members (6 pages)
15 August 2001Return made up to 17/08/01; full list of members (6 pages)
20 September 2000Return made up to 17/08/00; full list of members (6 pages)
20 September 2000Return made up to 17/08/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 September 1999Return made up to 17/08/99; no change of members (4 pages)
13 September 1999Return made up to 17/08/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 September 1998Return made up to 17/08/98; no change of members (4 pages)
8 September 1998Return made up to 17/08/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 September 1997Return made up to 17/08/97; full list of members (6 pages)
11 September 1997Return made up to 17/08/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 September 1996Return made up to 17/08/96; no change of members (6 pages)
4 September 1996Return made up to 17/08/96; no change of members (6 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 September 1995Return made up to 17/08/95; full list of members (6 pages)
22 September 1995Return made up to 17/08/95; full list of members (6 pages)
4 August 1995Registered office changed on 04/08/95 from: 17-19 boughton chester CH3 5AE (1 page)
4 August 1995Registered office changed on 04/08/95 from: 17-19 boughton chester CH3 5AE (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 October 1991Ad 02/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1991Ad 02/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
29 August 1991Incorporation (19 pages)
29 August 1991Incorporation (19 pages)