Company NameRascasse Property Management Llp
Company StatusDissolved
Company NumberOC345689
CategoryLimited Liability Partnership
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameRascasse Investments Llp

Directors

LLP Designated Member NameMr Phillip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Hall Whirley Lane
Henbury
Macclesfield
Cheshire
SK10 4RN
LLP Designated Member NameMrs Fiona Jayne Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhirley Hall Whirley Lane
Henbury
Macclesfield
Cheshire
SK10 4RN

Location

Registered AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£10,805
Cash£10,119
Current Liabilities£750

Accounts

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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the limited liability partnership off the register (3 pages)
1 December 2016Application to strike the limited liability partnership off the register (3 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Annual return made up to 18 May 2016 (3 pages)
15 August 2016Annual return made up to 18 May 2016 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Member's details changed for Mr Phillip Nigel Hughes on 1 May 2015 (2 pages)
5 August 2015Annual return made up to 18 May 2015 (3 pages)
5 August 2015Member's details changed for Fiona Hughes on 1 May 2015 (2 pages)
5 August 2015Member's details changed for Fiona Hughes on 1 May 2015 (2 pages)
5 August 2015Annual return made up to 18 May 2015 (3 pages)
5 August 2015Member's details changed for Mr Phillip Nigel Hughes on 1 May 2015 (2 pages)
5 August 2015Member's details changed for Mr Phillip Nigel Hughes on 1 May 2015 (2 pages)
5 August 2015Member's details changed for Fiona Hughes on 1 May 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 18 May 2014 (3 pages)
11 July 2014Annual return made up to 18 May 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 18 May 2013 (3 pages)
17 June 2013Annual return made up to 18 May 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 18 May 2012 (3 pages)
8 June 2012Registered office address changed from C/O Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR on 8 June 2012 (1 page)
8 June 2012Annual return made up to 18 May 2012 (3 pages)
8 June 2012Registered office address changed from C/O Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR on 8 June 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 18 May 2011 (3 pages)
26 May 2011Member's details changed for Fiona Hughes on 14 January 2011 (2 pages)
26 May 2011Annual return made up to 18 May 2011 (3 pages)
26 May 2011Member's details changed for Fiona Hughes on 14 January 2011 (2 pages)
4 February 2011Member's details changed for Philip Nigel Hughes on 14 January 2011 (3 pages)
4 February 2011Member's details changed for Fiona Hughes on 14 January 2011 (3 pages)
4 February 2011Member's details changed for Philip Nigel Hughes on 14 January 2011 (3 pages)
4 February 2011Member's details changed for Fiona Hughes on 14 January 2011 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 18 May 2010 (8 pages)
16 June 2010Annual return made up to 18 May 2010 (8 pages)
27 July 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
27 July 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
23 July 2009Company name changed rascasse investments LLP\certificate issued on 28/07/09 (2 pages)
23 July 2009Company name changed rascasse investments LLP\certificate issued on 28/07/09 (2 pages)
18 May 2009Incorporation document\certificate of incorporation (3 pages)
18 May 2009Incorporation document\certificate of incorporation (3 pages)