Company NameOperable Security Solutions Limited
Company StatusDissolved
Company Number06512951
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameIRAT Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Ratcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weaver Road
Culcheth
Warrington
Cheshire
WA3 5EY
Secretary NameSamantha Ratcliffe
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Weaver Road
Culcheth
Warrington
Cheshire
WA3 5EY
Director NameMrs Samantha Michelle Dale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weaver Road
Culcheth
Cheshire
WA2 7LT

Location

Registered Address9 Weaver Road
Culcheth
Warrington
WA3 5EY
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

1 at £1David Ratcliffe
50.00%
Ordinary
1 at £1Samantha Dale
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,434
Cash£26
Current Liabilities£3,389

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
31 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
19 January 2012Statement of capital following an allotment of shares on 10 December 2011
  • GBP 2
(5 pages)
19 January 2012Statement of capital following an allotment of shares on 10 December 2011
  • GBP 2
(5 pages)
18 January 2012Appointment of Samantha Dale as a director on 10 December 2011 (2 pages)
18 January 2012Appointment of Samantha Dale as a director on 10 December 2011 (2 pages)
17 October 2011Company name changed irat LIMITED\certificate issued on 17/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
(3 pages)
17 October 2011Company name changed irat LIMITED\certificate issued on 17/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
(3 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for David Ratcliffe on 25 February 2010 (2 pages)
16 April 2010Director's details changed for David Ratcliffe on 25 February 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 April 2009Return made up to 25/02/09; full list of members (3 pages)
7 April 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2008Incorporation (16 pages)
25 February 2008Incorporation (16 pages)