Company NameRationalise Limited
Company StatusDissolved
Company Number05647954
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 3 months ago)
Dissolution Date7 August 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameSimon William Nicholson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paddock Drive
Bramley
Rotherham
South Yorkshire
S66 3ZE
Secretary NameElizabeth Nicholson
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Paddock Drive
Bramley
Rotherham
South Yorkshire
S66 3ZE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.6k at £1Simon William Nicholson
75.00%
Ordinary
7.5k at £1Elizabeth Nicholson
25.00%
Ordinary

Financials

Year2014
Net Worth-£176,276
Cash£11,193
Current Liabilities£159,836

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2013Final Gazette dissolved following liquidation (1 page)
7 August 2013Final Gazette dissolved following liquidation (1 page)
7 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
7 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
24 July 2012Liquidators' statement of receipts and payments to 25 May 2012 (16 pages)
24 July 2012Liquidators statement of receipts and payments to 25 May 2012 (16 pages)
24 July 2012Liquidators' statement of receipts and payments to 25 May 2012 (16 pages)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-26
(1 page)
1 June 2011Statement of affairs with form 4.19 (8 pages)
1 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2011Statement of affairs with form 4.19 (8 pages)
1 June 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Registered office address changed from 83 Fitzwilliam Street Sheffield S1 4JP on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 83 Fitzwilliam Street Sheffield S1 4JP on 26 May 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 30,100
(4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 30,100
(4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 30,100
(4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
20 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
20 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
20 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 August 2009Ad 31/07/09 gbp si 30000@1=30000 gbp ic 100/30100 (2 pages)
21 August 2009Ad 31/07/09\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages)
19 August 2009Gbp nc 10000/50000 31/07/09 (2 pages)
19 August 2009Gbp nc 10000/50000\31/07/09 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 8 paddock drive, bramley rotherham south yorkshire S66 3ZE (1 page)
19 June 2009Registered office changed on 19/06/2009 from 8 paddock drive, bramley rotherham south yorkshire S66 3ZE (1 page)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
7 November 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Registered office changed on 29/01/08 from: 83 fitzwilliam street sheffield south yorkshire S1 4JP (1 page)
29 January 2008Registered office changed on 29/01/08 from: 83 fitzwilliam street sheffield south yorkshire S1 4JP (1 page)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 8 paddock drive bramley rotherham south yorkshire S66 3ZE (1 page)
17 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 October 2007Registered office changed on 17/10/07 from: 8 paddock drive bramley rotherham south yorkshire S66 3ZE (1 page)
17 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
13 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Registered office changed on 06/09/07 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page)
6 September 2007Registered office changed on 06/09/07 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2007Return made up to 07/12/06; full list of members (6 pages)
6 January 2007Return made up to 07/12/06; full list of members (6 pages)
11 May 2006Ad 01/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
11 May 2006Ad 01/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
11 May 2006Ad 01/03/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
11 May 2006Ad 01/03/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
7 December 2005Incorporation (16 pages)
7 December 2005Incorporation (16 pages)