Company NameRating Surveyors Association Limited
Company StatusDissolved
Company Number08846760
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2014(10 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Tina Laurel Cooper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMr Steven Cooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Secretary NameMr Steven Cooper
StatusClosed
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 25 June 2019)
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMr Steven Cooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 15 January 2016 no member list (3 pages)
9 March 2016Annual return made up to 15 January 2016 no member list (3 pages)
15 January 2016Appointment of Mr Steven Cooper as a secretary on 1 December 2015 (2 pages)
15 January 2016Appointment of Mr Steven Cooper as a secretary on 1 December 2015 (2 pages)
6 January 2016Appointment of Mr Steven Cooper as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Mr Steven Cooper as a director on 1 December 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 October 2015Appointment of Mrs Tina Laurel Cooper as a director on 31 March 2015 (2 pages)
7 October 2015Termination of appointment of Steven Cooper as a director on 31 March 2015 (1 page)
7 October 2015Appointment of Mrs Tina Laurel Cooper as a director on 31 March 2015 (2 pages)
7 October 2015Termination of appointment of Steven Cooper as a director on 31 March 2015 (1 page)
11 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 July 2015Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page)
19 February 2015Annual return made up to 15 January 2015 no member list (2 pages)
19 February 2015Annual return made up to 15 January 2015 no member list (2 pages)
15 January 2014Incorporation (16 pages)
15 January 2014Incorporation (16 pages)