Company NameRasmus Design Limited
Company StatusDissolved
Company Number05384579
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kjeld Rasmussen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDane
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ripon Road
Harrogate
North Yorkshire
HG1 2JL
Director NameMrs Sally Ann Rasmussen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ripon Road
Harrogate
North Yorkshire
HG1 2JL
Secretary NameMrs Sally Ann Rasmussen
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ripon Road
Harrogate
North Yorkshire
HG1 2JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£19,535
Cash£64
Current Liabilities£181,169

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
30 January 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-11
(1 page)
15 April 2011Statement of affairs with form 4.19 (5 pages)
15 April 2011Statement of affairs with form 4.19 (5 pages)
15 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2011Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 4 April 2011 (2 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2.5
(5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2.5
(5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2.5
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Kjeld Rasmussen on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Sally Ann Rasmussen on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Kjeld Rasmussen on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Sally Ann Rasmussen on 10 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
6 August 2008Return made up to 07/03/08; full list of members (4 pages)
6 August 2008Return made up to 07/03/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Ad 19/09/07--------- £ si [email protected] £ ic 2/2 (2 pages)
9 October 2007Resolutions
  • RES13 ‐ Subdivision 19/09/07
(1 page)
9 October 2007Ad 19/09/07--------- £ si [email protected] £ ic 2/2 (2 pages)
9 October 2007S-div 19/09/07 (1 page)
9 October 2007Resolutions
  • RES13 ‐ Subdivision 19/09/07
(1 page)
9 October 2007S-div 19/09/07 (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Ad 07/03/05--------- £ si 1@1 (2 pages)
23 March 2006Ad 07/03/05--------- £ si 1@1 (2 pages)
21 March 2006Return made up to 07/03/06; full list of members (2 pages)
21 March 2006Return made up to 07/03/06; full list of members (2 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2005Registered office changed on 16/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2005New director appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (1 page)
11 March 2005New secretary appointed;new director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (16 pages)
7 March 2005Incorporation (16 pages)