Company NameRather Ltd
Company StatusDissolved
Company Number05804839
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamePure Jobs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Gareth Vass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley House Slab Lane
Woodfalls
Salisbury
SP5 2NF
Director NameMr Peter John Dowling
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Well Abbotswell Road
Frogham
Fordingbridge
Hampshire
SP6 2JD
Secretary NameMrs Sally Diana Dowling
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RolePersonal Assistant
Correspondence AddressAbbots Well Abbotswell Road
Frogham
Fordingbridge
Hampshire
SP6 2JD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitee-chef.co.uk

Location

Registered AddressUnit 5 Millfield Industrial Estate
Wheldrake
York
North Yorkshire
YO19 6NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishWheldrake
WardWheldrake
Built Up AreaWheldrake

Shareholders

63k at £1Christopher Vass
90.00%
Ordinary
3.5k at £1Peter Dowling
5.00%
Ordinary
3.5k at £1Sally Dowling
5.00%
Ordinary

Financials

Year2014
Net Worth£23,135

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Peter John Dowling as a director on 31 July 2018 (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Micro company accounts made up to 31 May 2017 (3 pages)
29 September 2017Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 70,000
(4 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 70,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 70,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 70,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 70,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 70,000
(4 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 70,000
(4 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 70,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 August 2013Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hants SP6 2JD on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Christopher Gareth Vass as a director (2 pages)
1 August 2013Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hants SP6 2JD on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Christopher Gareth Vass as a director (2 pages)
1 August 2013Termination of appointment of Sally Dowling as a secretary (1 page)
1 August 2013Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hants SP6 2JD on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Sally Dowling as a secretary (1 page)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed pure jobs LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
28 January 2010Company name changed pure jobs LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Change of name notice (2 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 May 2009Secretary's change of particulars / sally dowling / 08/08/2008 (1 page)
20 May 2009Director's change of particulars / peter dowling / 08/08/2008 (1 page)
20 May 2009Director's change of particulars / peter dowling / 08/08/2008 (1 page)
20 May 2009Secretary's change of particulars / sally dowling / 08/08/2008 (1 page)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 August 2008Registered office changed on 05/08/2008 from sherwood lover salisbury wiltshire SP5 2PE (1 page)
5 August 2008Registered office changed on 05/08/2008 from sherwood lover salisbury wiltshire SP5 2PE (1 page)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 May 2007Return made up to 04/05/07; full list of members (2 pages)
24 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 May 2007Ad 04/05/06-04/05/07 £ si 1@1=1 £ ic 1/2 (1 page)
22 May 2007Ad 04/05/06-04/05/07 £ si 1@1=1 £ ic 1/2 (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 May 2006Registered office changed on 18/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
4 May 2006Incorporation (12 pages)
4 May 2006Incorporation (12 pages)