Company NameRaresmart Limited
Company StatusDissolved
Company Number02512721
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 28 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed26 August 2005(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 28 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr Richard Murray Timmis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 15 February 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(3 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 18 June 1993)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(5 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1995)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Director NameDougan Halil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1998)
RoleDevelopment Surveyor
Correspondence Address96 Victoria Road
Alexandra Park
London
N22 4XF
Director NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameNicholas James Patrick Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2003)
RoleSurveyor
Correspondence Address69b Wolfington Road
London
SE27 0RH
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (2 pages)
3 June 2010Application to strike the company off the register (2 pages)
18 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 30,469,922.00
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 30,469,922.00
(4 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of debenture register (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 November 2007Accounts made up to 30 September 2007 (6 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
30 January 2007Accounts made up to 30 September 2006 (6 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 June 2006Accounts made up to 30 September 2005 (6 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 September 2005New director appointed (6 pages)
8 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
27 July 2005Full accounts made up to 30 September 2004 (10 pages)
27 July 2005Full accounts made up to 30 September 2004 (10 pages)
7 June 2005Return made up to 01/06/05; full list of members (2 pages)
7 June 2005Return made up to 01/06/05; full list of members (2 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
20 February 2004Full accounts made up to 30 September 2003 (10 pages)
20 February 2004Full accounts made up to 30 September 2003 (10 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
22 July 2003Secretary's particulars changed;director's particulars changed (1 page)
22 July 2003Secretary's particulars changed;director's particulars changed (1 page)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Director resigned (1 page)
11 July 2002Full accounts made up to 30 September 2001 (12 pages)
11 July 2002Full accounts made up to 30 September 2001 (12 pages)
5 July 2002Return made up to 18/06/02; full list of members (8 pages)
5 July 2002Return made up to 18/06/02; full list of members (8 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Return made up to 18/06/01; full list of members (6 pages)
26 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
20 October 2000Return made up to 18/06/00; full list of members (5 pages)
20 October 2000Return made up to 18/06/00; full list of members (5 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000New director appointed (3 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000New director appointed (3 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
2 February 2000Full accounts made up to 30 September 1998 (12 pages)
2 February 2000Full accounts made up to 30 September 1998 (12 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
16 August 1999Return made up to 18/06/99; full list of members (9 pages)
16 August 1999Return made up to 18/06/99; full list of members (9 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerards cross buckinghamshire, SP9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerards cross buckinghamshire, SP9 8ER (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (4 pages)
26 February 1999New director appointed (4 pages)
26 February 1999Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
26 June 1998Return made up to 18/06/98; full list of members (9 pages)
26 June 1998Return made up to 18/06/98; full list of members (9 pages)
1 July 1997Return made up to 18/06/97; full list of members (9 pages)
1 July 1997Return made up to 18/06/97; full list of members (9 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
13 January 1997Full accounts made up to 30 September 1995 (11 pages)
13 January 1997Full accounts made up to 30 September 1995 (11 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
4 July 1996Return made up to 18/06/96; full list of members (8 pages)
4 July 1996Return made up to 18/06/96; full list of members (8 pages)
4 July 1996New director appointed (3 pages)
23 January 1996Director resigned;new director appointed (3 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
8 November 1995Auditor's resignation (1 page)
8 November 1995Auditor's resignation (2 pages)
3 July 1995Return made up to 18/06/95; full list of members (8 pages)
3 July 1995Return made up to 18/06/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
22 December 1994Full accounts made up to 30 September 1993 (13 pages)
22 December 1994Full accounts made up to 30 September 1993 (13 pages)
7 July 1992Full accounts made up to 30 September 1991 (9 pages)
7 July 1992Full accounts made up to 30 September 1991 (9 pages)
26 February 1991Memorandum and Articles of Association (30 pages)
26 February 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
26 February 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
26 February 1991Memorandum and Articles of Association (30 pages)
18 June 1990Certificate of incorporation (1 page)
18 June 1990Certificate of incorporation (1 page)