Company NameRasdon Limited
Company StatusDissolved
Company Number01198470
CategoryPrivate Limited Company
Incorporation Date30 January 1975(49 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameTemplestock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Denise Bennett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 16 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hogan Mews
London
W2 1UP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 1999(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 16 January 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameClifford John Blake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1993)
RoleEngineer
Correspondence Address34 Barlow Lane
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6EZ
Director NameMr Michael Conway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Secretary NameMr Michael Conway
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End15 January

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
27 March 2000Accounting reference date shortened from 31/05/00 to 15/01/00 (1 page)
9 December 1999Return made up to 22/11/99; full list of members (6 pages)
9 December 1999Location of debenture register (1 page)
9 December 1999Location of register of members (1 page)
2 August 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 1 ravenscourt park london W6 0TZ (1 page)
26 January 1999Company name changed templestock LIMITED\certificate issued on 27/01/99 (2 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 November 1998Return made up to 22/11/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
24 November 1997Return made up to 22/11/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
2 December 1996Return made up to 22/11/96; full list of members (6 pages)
17 February 1996Amended accounts made up to 31 May 1995 (7 pages)
20 November 1995Full accounts made up to 31 May 1995 (17 pages)
13 November 1995Return made up to 22/11/95; no change of members (4 pages)
20 March 1995Declaration of satisfaction of mortgage/charge (6 pages)