Company NameRatescheme Limited
Company StatusDissolved
Company Number02909269
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr John Holt
NationalityBritish
StatusClosed
Appointed08 November 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeston
Pondicherry Rothbury
Morpeth
Northumberland
NE65 7YS
Director NameMr Peter Kim Francis Davies
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 October 2010)
RoleDeputy Principal
Country of ResidenceEngland
Correspondence Address1 Darlington Road
Durham
County Durham
DH1 4PE
Director NameJeffrey Stewart Glasgow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1998)
RoleDirector Of Fnance  & Admistrat
Correspondence Address34 The America
Sutton
Cambridgeshire
CB6 2NY
Director NameChristopher John Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1998)
RolePrincipal
Correspondence Address11 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
Secretary NameJeffrey Stewart Glasgow
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1998)
RoleDirector Of Fnance  & Admistrat
Correspondence Address34 The America
Sutton
Cambridgeshire
CB6 2NY
Director NameMr Alan Courtenay Brazendale
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1998)
RoleChartered Accountant
Correspondence Address8 The Orchard
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HD
Director NameEdwin Barry Morgan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2001)
RoleManaging Director
Correspondence Address4 Appletree Rise
Corbridge
Northumberland
NE45 5HD
Director NameMr David Alfred Cheetham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 18 The Convent
Reeth Road
Richmond
DL10 4GD
Director NamePeter Ronald Marsh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 Armstrong Avenue
Newcastle Upon Tyne
NE6 5RD
Secretary NamePeter Ronald Marsh
NationalityBritish
StatusResigned
Appointed18 December 1998(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 Armstrong Avenue
Newcastle Upon Tyne
NE6 5RD
Secretary NameDavid Alfred Cheetham
NationalityBritish
StatusResigned
Appointed17 December 1999(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 January 2001)
RoleCompany Director
Correspondence Address227 Durham Road
Gateshead
Tyne & Wear
NE9 5AB
Director NameSimon Robert Nixon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 2006)
RoleSecretary
Correspondence Address8 Dymock Court
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FH
Secretary NameSimon Robert Nixon
NationalityBritish
StatusResigned
Appointed12 January 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 2006)
RoleSecretary
Correspondence Address8 Dymock Court
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FH
Director NameSusan Staines
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(11 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleEducation Manager
Correspondence Address8 Sandmartin Close
Ashington
Northumberland
NE63 0DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (7 pages)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2010Liquidators statement of receipts and payments to 1 July 2010 (7 pages)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2010Liquidators statement of receipts and payments to 1 July 2010 (7 pages)
14 January 2010Declaration of solvency (4 pages)
14 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-07
(1 page)
14 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2010Declaration of solvency (4 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Appointment of a voluntary liquidator (1 page)
30 December 2009Full accounts made up to 31 July 2009 (11 pages)
30 December 2009Full accounts made up to 31 July 2009 (11 pages)
31 July 2009Registered office changed on 31/07/2009 from baltic campus quarryfield road gateshead tyne and wear NE8 3BE (1 page)
31 July 2009Registered office changed on 31/07/2009 from baltic campus quarryfield road gateshead tyne and wear NE8 3BE (1 page)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
27 December 2008Full accounts made up to 31 July 2008 (10 pages)
27 December 2008Full accounts made up to 31 July 2008 (10 pages)
7 August 2008Appointment Terminated Director david cheetham (1 page)
7 August 2008Appointment terminated director david cheetham (1 page)
14 July 2008Return made up to 16/03/08; full list of members (3 pages)
14 July 2008Return made up to 16/03/08; full list of members (3 pages)
3 July 2008Appointment terminated director susan staines (1 page)
3 July 2008Appointment Terminated Director susan staines (1 page)
3 July 2008Registered office changed on 03/07/2008 from durham road gateshead tyne & wear NE9 5BN (1 page)
3 July 2008Registered office changed on 03/07/2008 from durham road gateshead tyne & wear NE9 5BN (1 page)
3 July 2008Director appointed peter kim francis davies (2 pages)
3 July 2008Director appointed peter kim francis davies (2 pages)
28 December 2007Full accounts made up to 31 July 2007 (11 pages)
28 December 2007Full accounts made up to 31 July 2007 (11 pages)
23 May 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Return made up to 16/03/07; full list of members (7 pages)
7 January 2007Full accounts made up to 31 July 2006 (11 pages)
7 January 2007Full accounts made up to 31 July 2006 (11 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
22 March 2006Return made up to 16/03/06; full list of members (7 pages)
22 March 2006Return made up to 16/03/06; full list of members (7 pages)
12 December 2005Full accounts made up to 31 July 2005 (11 pages)
12 December 2005Full accounts made up to 31 July 2005 (11 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
10 November 2004Full accounts made up to 31 July 2004 (11 pages)
10 November 2004Full accounts made up to 31 July 2004 (11 pages)
11 May 2004Full accounts made up to 31 July 2003 (11 pages)
11 May 2004Full accounts made up to 31 July 2003 (11 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
27 April 2003Full accounts made up to 31 July 2002 (11 pages)
27 April 2003Full accounts made up to 31 July 2002 (11 pages)
26 March 2003Return made up to 16/03/03; full list of members (7 pages)
26 March 2003Return made up to 16/03/03; full list of members (7 pages)
5 June 2002Full accounts made up to 31 July 2001 (10 pages)
5 June 2002Full accounts made up to 31 July 2001 (10 pages)
27 May 2002Return made up to 16/03/02; full list of members (7 pages)
27 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Return made up to 16/03/01; full list of members (6 pages)
18 April 2001Return made up to 16/03/01; full list of members (6 pages)
18 April 2001Director resigned (1 page)
18 May 2000Full accounts made up to 31 July 1999 (11 pages)
18 May 2000Full accounts made up to 31 July 1999 (11 pages)
12 April 2000Return made up to 16/03/00; full list of members (7 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000Secretary resigned;director resigned (1 page)
25 May 1999Full accounts made up to 31 July 1998 (11 pages)
25 May 1999Full accounts made up to 31 July 1998 (11 pages)
22 April 1999Return made up to 16/03/99; full list of members (6 pages)
22 April 1999Return made up to 16/03/99; full list of members (6 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
20 March 1998Return made up to 16/03/98; no change of members (4 pages)
20 March 1998Return made up to 16/03/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 July 1996 (11 pages)
2 September 1997Full accounts made up to 31 July 1996 (11 pages)
18 April 1997Return made up to 16/03/97; no change of members (4 pages)
18 April 1997Return made up to 16/03/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 July 1995 (11 pages)
15 October 1996Full accounts made up to 31 July 1995 (11 pages)
19 April 1996Return made up to 16/03/96; full list of members (6 pages)
19 April 1996Return made up to 16/03/96; full list of members (6 pages)
4 April 1995Return made up to 16/03/95; full list of members (6 pages)
4 April 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)