Company NameRalar Project Services Ltd
Company StatusDissolved
Company Number07036004
CategoryPrivate Limited Company
Incorporation Date5 October 2009(14 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Daren Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(same day as company formation)
RoleConstruction Consultancy
Country of ResidenceEngland
Correspondence Address178 Windsor Road
Denton
Manchester
M34 2HF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.ralar.co.uk/
Telephone01242 633667
Telephone regionCheltenham

Location

Registered Address145 Heaton Moor Road
Stockport
Cheshire
SK4 4HY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25,713
Cash£49,101
Current Liabilities£38,827

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (2 pages)
2 August 2016Application to strike the company off the register (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
30 October 2012Director's details changed for Richard Daren Jones on 4 October 2012 (2 pages)
30 October 2012Director's details changed for Richard Daren Jones on 4 October 2012 (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
30 October 2012Director's details changed for Richard Daren Jones on 4 October 2012 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Registered office address changed from 5 Farlers End Nailsea Bristol BS48 4PG on 5 April 2011 (1 page)
5 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
5 April 2011Registered office address changed from 5 Farlers End Nailsea Bristol BS48 4PG on 5 April 2011 (1 page)
5 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
5 April 2011Registered office address changed from 5 Farlers End Nailsea Bristol BS48 4PG on 5 April 2011 (1 page)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
26 May 2010Appointment of Richard Daren Jones as a director (3 pages)
26 May 2010Appointment of Richard Daren Jones as a director (3 pages)
14 October 2009Termination of appointment of Peter Valaitis as a director (1 page)
14 October 2009Termination of appointment of Peter Valaitis as a director (1 page)
5 October 2009Incorporation (19 pages)
5 October 2009Incorporation (19 pages)