Company NameRator Technologies Limited
Company StatusDissolved
Company Number07102563
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Robert Owen Thomson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameAndrew Nicholas Thomson
NationalityBritish
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Andrew Nicholas Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 09 August 2016)
RoleSecretary
Country of ResidenceJersey
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Bruce Balmer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30a Wellingtonias
Warfield Park
Bracknell
Berkshire
RG43 3RL
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameRobert Phillip Lawrence
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleNone Executive Director
Country of ResidenceJersey
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2010(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2012)
Correspondence AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

577.2k at £0.00001Simon Thomson & Natasha Thomson
63.50%
Ordinary
36.5k at £0.00001Icehouse LTD
4.02%
Ordinary
-OTHER
16.68%
-
143.6k at £0.00001Andrew Thomson
15.80%
Ordinary

Financials

Year2014
Net Worth-£265,541
Cash£2,137

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
28 March 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 March 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2012 (1 page)
21 December 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2012 (1 page)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9.088056
(6 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9.088056
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 9.088056
(6 pages)
16 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 9.088056
(6 pages)
29 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Robert Lawrence as a director (1 page)
7 January 2013Termination of appointment of Robert Lawrence as a director (1 page)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Statement of capital following an allotment of shares on 14 August 2011
  • GBP 8.90
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 14 August 2011
  • GBP 8.90
(4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (16 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (16 pages)
13 September 2011Statement of capital following an allotment of shares on 14 August 2011
  • GBP 8.72
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 14 August 2011
  • GBP 8.72
(4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Appointment of Robert Phillip Lawrence as a director (3 pages)
8 September 2011Appointment of Robert Phillip Lawrence as a director (3 pages)
19 August 2011Secretary's details changed for Andrew Nicholas Thomson on 17 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Andrew Nicholas Thomson on 17 August 2011 (2 pages)
19 August 2011Director's details changed for Simon Robert Owen Thomson on 17 August 2011 (2 pages)
19 August 2011Secretary's details changed for Andrew Nicholas Thomson on 17 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Andrew Nicholas Thomson on 17 August 2011 (2 pages)
19 August 2011Director's details changed for Simon Robert Owen Thomson on 17 August 2011 (2 pages)
28 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (16 pages)
28 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (16 pages)
16 August 2010Director's details changed for Mr Andrew Nicholas Thomson on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Andrew Nicholas Thomson on 16 August 2010 (2 pages)
12 July 2010Appointment of Mr Andrew Nicholas Thomson as a director (2 pages)
12 July 2010Appointment of Mr Andrew Nicholas Thomson as a director (2 pages)
8 July 2010Termination of appointment of Bruce Balmer as a director (1 page)
8 July 2010Termination of appointment of Bruce Balmer as a director (1 page)
5 July 2010Registered office address changed from 30a Wellingtonias Warfield Park Bracknell Berkshire RG42 3RL on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 30a Wellingtonias Warfield Park Bracknell Berkshire RG42 3RL on 5 July 2010 (1 page)
5 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 July 2010Registered office address changed from 30a Wellingtonias Warfield Park Bracknell Berkshire RG42 3RL on 5 July 2010 (1 page)
5 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
13 April 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 7.16
(4 pages)
13 April 2010Sub-division of shares on 3 February 2010 (5 pages)
13 April 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 7.16
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 7.16
(4 pages)
13 April 2010Sub-division of shares on 3 February 2010 (5 pages)
13 April 2010Sub-division of shares on 3 February 2010 (5 pages)
26 February 2010Resolutions
  • RES13 ‐ Sub-division 03/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2010Memorandum and Articles of Association (20 pages)
26 February 2010Memorandum and Articles of Association (20 pages)
26 February 2010Resolutions
  • RES13 ‐ Sub-division 03/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2010Appointment of Simon Robert Owen Thomson as a director (3 pages)
8 January 2010Appointment of Simon Robert Owen Thomson as a director (3 pages)
31 December 2009Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Muriel Thorne as a director (2 pages)
31 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
31 December 2009Appointment of Andrew Nicholas Thomson as a secretary (3 pages)
31 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 0.01
(4 pages)
31 December 2009Termination of appointment of Muriel Thorne as a director (2 pages)
31 December 2009Appointment of Andrew Nicholas Thomson as a secretary (3 pages)
31 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 0.01
(4 pages)
31 December 2009Termination of appointment of Michael Harris as a director (2 pages)
31 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
31 December 2009Appointment of Bruce Balmer as a director (3 pages)
31 December 2009Termination of appointment of Michael Harris as a director (2 pages)
31 December 2009Appointment of Bruce Balmer as a director (3 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)