RAT & PARROT LIMITED
Overview
Company Name | RAT & PARROT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01851486 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAT & PARROT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RAT & PARROT LIMITED located?
Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAT & PARROT LIMITED?
Company Name | From | Until |
---|---|---|
AHL LIMITED | Nov 01, 1988 | Nov 01, 1988 |
LEISURE AND HOTEL APPOINTMENTS LIMITED | Jan 14, 1985 | Jan 14, 1985 |
WELLWELLWELL LIMITED | Sep 28, 1984 | Sep 28, 1984 |
What are the latest accounts for RAT & PARROT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RAT & PARROT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Anne Louise Oliver on Jan 12, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Jan 12, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 18, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Tedford as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Charles Low as a director on Aug 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of William John Payne as a director on Aug 29, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of RAT & PARROT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLIVER, Anne Louise | Secretary | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | British | 132910690001 | ||||||
LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | Accountant | 162758370001 | ||||
OLIVER, Anne Louise | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | Uk Tax Manager | 132910690001 | ||||
PATERSON, Sean Michael | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Scotland | British | Accountant | 141021760002 | ||||
AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | Head Of Uk Tax | 132259650001 | |||||
BRIDGE, John Nigel | Secretary | Millhouse Parkstile Lane L11 0BG Liverpool Merseyside | British | Accountant | 39560640001 | |||||
DOWNIE, Robert Arran | Secretary | Glendale Horrocks Road Edgworth BL7 0QJ Bolton Lancashire | British | 97033480001 | ||||||
HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | Head Of Uk Tax | 132259650001 | ||||
DOWNIE, Robert Arran | Director | Glendale Horrocks Road Edgworth BL7 0QJ Bolton Lancashire | England | British | Director | 97033480001 | ||||
HOMER, Colin David | Director | 39 The Avenue Ingol PR2 7AX Preston Lancashire | United Kingdom | British | Director | 1850120001 | ||||
HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Chartered Secretary | 895960001 | |||||
IZATT, George Gordon Maclean | Director | 11 Broom Road KY13 8BU Kinross Kinross Shire | United Kingdom | British | Company Director | 895970001 | ||||
PAYNE, William John | Director | Scottsdale TD6 9QE Melrose 5 Roxburghshire | Scotland | British | Solicitor | 136005370001 | ||||
STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
TEDFORD, Craig | Director | 2 Rosslyn Terrace Dowanhill G12 9NB Glasgow | United Kingdom | British | Company Director | 106867030001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0