About

Registered Number: 03284441
Date of Incorporation: 27/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2016 (7 years and 6 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Established in 1996, Rascal Systems Ltd have registered office in Lancashire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The organisation has 2 directors listed as Grainey, Michelle Susan, Grainey, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINEY, Philip 31 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GRAINEY, Michelle Susan 31 January 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2016
4.43 - Notice of final meeting of creditors 15 July 2016
AD01 - Change of registered office address 11 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 October 2008
COCOMP - Order to wind up 08 July 2008
COCOMP - Order to wind up 01 July 2008
363a - Annual Return 28 November 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 19 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 24 November 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 05 December 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 05 November 1998
363s - Annual Return 10 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
225 - Change of Accounting Reference Date 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 27 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.