Company NameRs Holdco Limited
Company StatusDissolved
Company Number07796490
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)
Previous NameBaby Rat Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Anthony Ratcliffe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Fairways
Royton
Oldham
OL2 6GD
Secretary NameMichael Ratcliffe
NationalityBritish
StatusClosed
Appointed02 August 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address70 Adelaide Court
Gateshead
Tyne & Wear
NE8 2EE
Director NameMr Nikolas Joseph Ratcliffe
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Fairways
Royton
Oldham
OL2 6GD
Secretary NameMr Nikolas Joseph Ratcliffe
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 The Fairways
Royton
Oldham
OL2 6GD

Contact

Websitewww.overmodeltd.com

Location

Registered Address45a Edge Street
Manchester
Greater Manchester
M4 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Darren Anthony Ratcliffe
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Termination of appointment of Nikolas Ratcliffe as a secretary (1 page)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Termination of appointment of Nikolas Ratcliffe as a secretary (1 page)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
8 October 2013Company name changed baby rat LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
8 October 2013Company name changed baby rat LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
20 September 2013Termination of appointment of Nikolas Ratcliffe as a director (2 pages)
20 September 2013Appointment of Michael Ratcliffe as a secretary (3 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Appointment of Michael Ratcliffe as a secretary (3 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Termination of appointment of Nikolas Ratcliffe as a director (2 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 October 2012Secretary's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (1 page)
12 October 2012Director's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (2 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 October 2012Secretary's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (1 page)
12 October 2012Director's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (2 pages)
15 February 2012Registered office address changed from the Flint Glass Works Jersey Street Manchester M4 6JW England on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from the Flint Glass Works Jersey Street Manchester M4 6JW England on 15 February 2012 (2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)