Company NameRasco Services Limited
Company StatusDissolved
Company Number06002805
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTrevor Anthony Hutchinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 13 August 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address16 Ash Hill
Stratton
Dorchester
Dorset
DT2 9RS
Director NameMrs Beverley Ruby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2013)
RoleOccupational Therapy Technician
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 550 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMark Andrew Reath
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Prospect Lane
Solihull
West Midlands
B91 1HS
Director NameMrs Beverley Ruby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleOccupational Therapy Tech
Country of ResidenceUnited Kingdom
Correspondence Address180a Almners Road
Lyne
Chertsey
Surrey
KT16 0BJ
Director NameJoanne Tyler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBuilding 550 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Secretary NameMr Mark Andrew Reath
NationalityEnglish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 553 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3RG
Director NameMrs Norah Pearce
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Southwell
Portland
Dorset
DT5 2DP
Director NameNorman Robert Pearce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Southwell Street
Portland
Dorset
DT5 2DP
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBuilding 550 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2012Termination of appointment of Norah Pearce as a director (1 page)
30 August 2012Termination of appointment of Joanne Tyler as a director on 16 August 2010 (1 page)
30 August 2012Termination of appointment of Joanne Tyler as a director (1 page)
30 August 2012Termination of appointment of Norman Pearce as a director (1 page)
30 August 2012Termination of appointment of Norah Pearce as a director on 30 May 2012 (1 page)
30 August 2012Termination of appointment of Norah Pearce as a director on 30 May 2012 (1 page)
30 August 2012Termination of appointment of Norah Pearce as a director (1 page)
30 August 2012Termination of appointment of Norman Robert Pearce as a director on 30 May 2012 (1 page)
4 February 2012Compulsory strike-off action has been suspended (1 page)
4 February 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Termination of appointment of Mark Reath as a secretary (1 page)
4 January 2011Termination of appointment of Mark Reath as a director (1 page)
4 January 2011Registered office address changed from C/O John Pye & Co Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O John Pye & Co Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O John Pye & Co Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England on 4 January 2011 (1 page)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(7 pages)
4 January 2011Termination of appointment of Mark Reath as a director (1 page)
4 January 2011Termination of appointment of Mark Reath as a secretary (1 page)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(7 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 March 2010Director's details changed for Joanne Aldridge on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Joanne Aldridge on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
19 March 2010Secretary's details changed for Mark Andrew Reath on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Building 553 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3RG on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mrs Norah Pearce on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Norman Robert Pearce on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Trevor Anthony Hutchinson on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Building 553 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3RG on 19 March 2010 (1 page)
19 March 2010Director's details changed for Norman Robert Pearce on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Trevor Anthony Hutchinson on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mark Andrew Reath on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mrs Norah Pearce on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Reath on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Reath on 19 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 October 2009Appointment of Mrs Beverley Ruby as a director (2 pages)
6 October 2009Appointment of Mrs Beverley Ruby as a director (2 pages)
5 February 2009Registered office changed on 05/02/2009 from c/o john pye & co, emmanuel court, 14-16 reddicroft sutton coldfield B73 6AZ (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o john pye & co, emmanuel court, 14-16 reddicroft sutton coldfield B73 6AZ (1 page)
24 November 2008Return made up to 20/11/08; full list of members (6 pages)
24 November 2008Return made up to 20/11/08; full list of members (6 pages)
21 October 2008Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
21 October 2008Ad 04/06/08 gbp si 99@1=99 gbp ic 1/100 (3 pages)
20 May 2008Accounts made up to 30 November 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
20 November 2006Incorporation (15 pages)
20 November 2006Incorporation (15 pages)