Company NameRAS Properties Limited
Company StatusDissolved
Company Number03449297
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Patrick Barton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleMotor Dealer
Correspondence Address376 Dawes Heath Road
Thundersley
Essex
SS7 2UA
Director NameMr Roger James Pyke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleMotor Dealer
Correspondence Address38 Spains Hall Place
Basildon
Essex
SS16 5UR
Secretary NameMr Glynis Susan Pyke
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Spains Hall Place
Basildon
Essex
SS16 5UR
Director NameSandra Eunice Thornton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 27 October 1998)
RoleBook Keeper
Correspondence Address7 Four Sisters Way
Eastwood
Leigh On Sea
Essex
SS9 5FQ
Director NameSteven Leigh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2001)
RoleMotor Dealer
Correspondence Address100 Burges Road
Thorpe Bay
Essex
SS1 3JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address165-167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,187
Current Liabilities£26,858

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
29 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 November 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
29 November 2001Total exemption full accounts made up to 31 October 1998 (10 pages)
29 November 2001Registered office changed on 29/11/01 from: argyle house 6/7 winstanley way basildon essex SS14 3BP (1 page)
29 November 2001Return made up to 14/10/99; no change of members (6 pages)
29 November 2001Return made up to 14/10/00; no change of members (6 pages)
29 November 2001Director resigned (2 pages)
29 November 2001Return made up to 14/10/01; full list of members (8 pages)
29 November 2001Total exemption full accounts made up to 31 October 1999 (11 pages)
29 November 2001Director resigned (1 page)
28 November 2001Restoration by order of the court (1 page)
15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
12 July 1999Registered office changed on 12/07/99 from: e w chartered accountants sovreign house 9 towerfield road shoeburyness essex SS3 9QE (1 page)
25 January 1999Return made up to 14/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
19 January 1999Particulars of mortgage/charge (3 pages)
15 May 1998Registered office changed on 15/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Ad 27/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
14 October 1997Incorporation (17 pages)