Company NameRare IT Solutions Limited
Company StatusDissolved
Company Number07355044
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Graham John Aspinall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameMr Lee James Donaghey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleComapany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 John Avenue
Cheadle
Cheshire
SK8 1ET
Director NameMr Roger Ian Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Willington Road
Oscroft, Tarvin
Chester
Cheshire
CH3 8NL
Wales
Director NameMr Richard Eirich William Webb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Britannia Suite Lauren Court Wharf Road
Sale
Greater Manchester
M33 2AF

Contact

Websitewww.rareit.com
Telephone0845 6006990
Telephone regionUnknown

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Lee James Donaghey
50.00%
Ordinary A
25 at £1Graham John Aspinall
25.00%
Ordinary B
25 at £1Roger Ian Smith
25.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
5 September 2012Director's details changed for Roger Ian Smith on 31 August 2012 (2 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
5 September 2012Director's details changed for Roger Ian Smith on 31 August 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
8 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
7 September 2010Termination of appointment of Richard Webb as a director (2 pages)
7 September 2010Termination of appointment of Richard Webb as a director (2 pages)
7 September 2010Appointment of Lee James Donaghey as a director (3 pages)
7 September 2010Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 7 September 2010 (2 pages)
7 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(4 pages)
7 September 2010Appointment of Mr Graham John Aspinall as a director (3 pages)
7 September 2010Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 7 September 2010 (2 pages)
7 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(4 pages)
7 September 2010Appointment of Mr Graham John Aspinall as a director (3 pages)
7 September 2010Appointment of Roger Ian Smith as a director (3 pages)
7 September 2010Appointment of Lee James Donaghey as a director (3 pages)
7 September 2010Appointment of Roger Ian Smith as a director (3 pages)
24 August 2010Incorporation (30 pages)
24 August 2010Incorporation (30 pages)