Company NameRarehelp Limited
Company StatusDissolved
Company Number02332394
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Kathleen Redican
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 12 months after company formation)
Appointment Duration12 years, 10 months (closed 18 November 2003)
RoleCompany Director
Correspondence AddressLoanend Lodge Horncliffe
Berwick Upon Tweed
TD15 2XT
Scotland
Director NameRichard Redican
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 18 November 2003)
RoleOptical Glazer
Correspondence Address29 Waterloo Place
North Shields
Tyne & Wear
NE29 0NA
Director NameMrs Kathleen Redican
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 1993)
RoleSecretary
Correspondence Address12 Sovereign House
Collingwood Court
Tynemouth
Tyne Wear
NE30 4PR
Director NameMr Michael Redican
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1993)
RoleOptometrist
Correspondence Address12 Soverign House
Collingwood Court
Tynemouth
Tyne Wear
NE30 4PR

Location

Registered Address9 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,621
Cash£103
Current Liabilities£2,936

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
23 December 2002Application for striking-off (1 page)
16 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 January 2002Return made up to 31/12/01; full list of members (33 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Registered office changed on 29/09/99 from: 7 bladen street industrial estate jarrow tyne & wear NE32 3HN (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 January 1996 (4 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)