Company NameRascals Limited
DirectorRobert Mitchell-St-Joseph
Company StatusDissolved
Company Number03257819
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert Mitchell-St-Joseph
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Uplands Road
Clacton
Essex
CO15 1BB
Secretary NameKaren Elizabeth Mitchell-St-Joseph
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address10 Uplands Road
Clacton
Essex
CO15 1BB
Director NameKaren Elizabeth Mitchell-St-Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address10 Uplands Road
Clacton
Essex
CO15 1BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRascals House Telford Road
Gorse Lane Ind Est
Clacton On Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2004Dissolved (1 page)
26 January 2004Completion of winding up (1 page)
15 May 2003Order of court to wind up (3 pages)
26 June 2002Director resigned (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Nc inc already adjusted 31/03/00 (1 page)
18 April 2000Ad 31/03/00--------- £ si 16334@1=16334 £ ic 1000/17334 (2 pages)
21 November 1999Return made up to 02/10/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/10/97
(6 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996£ nc 100/1000 02/10/96 (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Incorporation (20 pages)