Company NameR.A.S. Consulting Limited
Company StatusDissolved
Company Number05666513
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Sarah Leigh Dexter Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address22 Ashdale Road
Helmsley
North Yorkshire
YO62 5DB
Director NameRichard Arne Screeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashdale Road
Helmsley
North Yorkshire
YO62 5DB
Secretary NameDr Sarah Leigh Dexter Smith
NationalityBritish
StatusClosed
Appointed15 August 2006(7 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 25 February 2014)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address22 Ashdale Road
Helmsley
North Yorkshire
YO62 5DB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameJohnson Hunt (UK) Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address7a East St. Marys Gate
Grimsby
North East Lincolnshire
DN31 1LH
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

200 at £1Dr Sarah Leigh Dexter-smith & Richard Arne Screeton
100.00%
Ordinary

Financials

Year2014
Net Worth£10,488
Cash£14,352
Current Liabilities£13,344

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 200
(5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 200
(5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 200
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 25 October 2011 (1 page)
19 October 2011Registered office address changed from Cleveland Building Queens Square Middlesbrough TS2 1PA on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Cleveland Building Queens Square Middlesbrough TS2 1PA on 19 October 2011 (1 page)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Director's details changed for Richard Arne Screeton on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Sarah Leigh Dexter Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Arne Screeton on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dr Sarah Leigh Dexter Smith on 16 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 March 2009Return made up to 05/01/09; full list of members (4 pages)
27 March 2009Return made up to 05/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 05/01/08; full list of members (2 pages)
11 February 2008Return made up to 05/01/08; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: johnson hunt 7A east st marys gate grimsby n e lincolnshire DN31 1LH (1 page)
5 September 2006Registered office changed on 05/09/06 from: johnson hunt 7A east st marys gate grimsby n e lincolnshire DN31 1LH (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Ad 05/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Ad 05/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
5 January 2006Incorporation (12 pages)
5 January 2006Incorporation (12 pages)