Company NameRattlerite Limited
Company StatusDissolved
Company Number02979748
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(3 days after company formation)
Appointment Duration9 years, 9 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameMr Andrew Holt
NationalityBritish
StatusClosed
Appointed01 May 1998(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Fulwood Road
Sheffield
S10 3GA
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed20 October 1994(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£300
Cash£11,100
Current Liabilities£12,000

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
17 January 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
6 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 November 2001Return made up to 17/10/01; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester M1 6JD (1 page)
29 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 November 2000Return made up to 17/10/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 February 2000Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
23 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Return made up to 17/10/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 August 1998Registered office changed on 18/08/98 from: 68 argyle street birkenhead merseyside L41 6AP (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
1 December 1997Return made up to 17/10/97; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 October 1996 (1 page)
25 October 1996Return made up to 17/10/96; full list of members (7 pages)
23 September 1996Accounts for a small company made up to 31 October 1995 (1 page)