Company NameRascasse Investments (WS) Llp
Company StatusDissolved
Company NumberOC366968
CategoryLimited Liability Partnership
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clayton Court
Duke Street
Chester
CH1 1NE
Wales
LLP Designated Member NameDRCT Limited (Corporation)
StatusClosed
Appointed03 August 2011(same day as company formation)
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales

Location

Registered Address5 Clayton Court
Duke Street
Chester
CH1 1NE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,673,894
Current Liabilities£25

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Annual return made up to 3 August 2014 (3 pages)
13 August 2014Annual return made up to 3 August 2014 (3 pages)
13 August 2014Annual return made up to 3 August 2014 (3 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the limited liability partnership off the register (5 pages)
31 July 2014Application to strike the limited liability partnership off the register (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Annual return made up to 3 August 2013 (3 pages)
19 September 2013Annual return made up to 3 August 2013 (3 pages)
19 September 2013Annual return made up to 3 August 2013 (3 pages)
18 September 2013Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE England on 18 September 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
14 September 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 August 2012Registered office address changed from Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR on 17 August 2012 (1 page)
17 August 2012Annual return made up to 3 August 2012 (3 pages)
17 August 2012Annual return made up to 3 August 2012 (3 pages)
17 August 2012Registered office address changed from Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR on 17 August 2012 (1 page)
17 August 2012Annual return made up to 3 August 2012 (3 pages)
3 August 2011Incorporation of a limited liability partnership (8 pages)
3 August 2011Incorporation of a limited liability partnership (8 pages)