R & S LIMITED

Register to unlock more data on OkredoRegister

R & S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01956917

Incorporation date

10/11/1985

Size

Group

Contacts

Registered address

Registered address

Regent House, Clinton Avenue, Nottingham NG5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon16/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon27/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon30/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/07/2009
Return made up to 06/06/09; full list of members
dot icon08/06/2008
Return made up to 06/06/08; full list of members
dot icon09/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/03/2008
Director appointed stephen andrew adams
dot icon06/03/2008
Director appointed andrew keith barclay
dot icon06/03/2008
Director appointed paul william darke
dot icon06/03/2008
Director and secretary appointed martin patrick kirk
dot icon06/03/2008
Appointment Terminated Director colin bland
dot icon06/03/2008
Appointment Terminated Director and Secretary andrew turner
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon31/07/2007
Return made up to 06/06/07; full list of members
dot icon16/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 06/06/06; full list of members
dot icon22/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/07/2005
Return made up to 06/06/05; full list of members
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Resolutions
dot icon16/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Certificate of re-registration from Public Limited Company to Private
dot icon09/03/2005
Re-registration of Memorandum and Articles
dot icon09/03/2005
Application for reregistration from PLC to private
dot icon09/03/2005
Resolutions
dot icon28/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/07/2004
Return made up to 06/06/04; full list of members
dot icon18/07/2004
Secretary's particulars changed;director's particulars changed
dot icon25/03/2004
£ ic 250000/150000 23/01/04 £ sr 100000@1=100000
dot icon09/02/2004
£ ic 256250/250000 03/09/03 £ sr 6250@1=6250
dot icon09/02/2004
£ sr 3125@1 05/04/03
dot icon24/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 06/06/03; full list of members
dot icon05/08/2002
Director resigned
dot icon26/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/07/2002
Return made up to 06/06/02; full list of members
dot icon14/07/2002
Director's particulars changed
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
£ ic 459375/359375 05/04/02 £ sr 100000@1=100000
dot icon07/05/2002
£ ic 462500/459375 05/04/02 £ sr 3125@1=3125
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon30/07/2001
Ad 24/04/01--------- £ si 200000@1
dot icon30/07/2001
£ sr 12500@1 24/04/01
dot icon30/07/2001
Return made up to 06/06/01; full list of members
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon07/08/2000
Return made up to 06/06/00; full list of members
dot icon18/07/2000
Full group accounts made up to 1999-12-31
dot icon18/05/2000
Ad 05/04/00--------- £ si 200000@1=200000 £ ic 75000/275000
dot icon17/05/2000
£ ic 87500/75000 05/04/00 £ sr 12500@1=12500
dot icon29/09/1999
New director appointed
dot icon27/07/1999
Return made up to 06/06/99; no change of members
dot icon12/07/1999
Full group accounts made up to 1998-12-31
dot icon07/06/1999
£ ic 100000/87500 23/04/99 £ sr 12500@1=12500
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Particulars of contract relating to shares
dot icon18/05/1999
Ad 23/04/99--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon17/05/1999
£ nc 100000/500000 23/04/99
dot icon17/05/1999
£ nc 50000/100000 23/04/99
dot icon17/05/1999
Director resigned
dot icon26/07/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 06/06/98; no change of members
dot icon14/12/1997
Resolutions
dot icon08/12/1997
Particulars of mortgage/charge
dot icon30/07/1997
Return made up to 06/06/97; full list of members
dot icon18/06/1997
New director appointed
dot icon22/04/1997
Certificate of re-registration from Private to Public Limited Company
dot icon22/04/1997
Declaration on reregistration from private to PLC
dot icon22/04/1997
Balance Sheet
dot icon22/04/1997
Auditor's report
dot icon22/04/1997
Auditor's statement
dot icon22/04/1997
Re-registration of Memorandum and Articles
dot icon22/04/1997
Application for reregistration from private to PLC
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon02/04/1997
Ad 24/03/97--------- £ si 48000@1=48000 £ ic 2000/50000
dot icon02/04/1997
Nc inc already adjusted 24/03/97
dot icon02/04/1997
Resolutions
dot icon02/04/1997
Resolutions
dot icon02/04/1997
Resolutions
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Certificate of change of name
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 06/06/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon13/09/1995
Return made up to 06/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Declaration of satisfaction of mortgage/charge
dot icon12/06/1994
Return made up to 06/06/94; change of members
dot icon01/02/1994
£ ic 3000/2000 29/12/93 £ sr 1000@1=1000
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Director resigned
dot icon02/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon29/07/1993
Return made up to 06/06/93; full list of members
dot icon01/03/1993
Resolutions
dot icon13/12/1992
Declaration of satisfaction of mortgage/charge
dot icon02/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Particulars of mortgage/charge
dot icon21/07/1992
Accounts for a small company made up to 1991-09-30
dot icon21/07/1992
Return made up to 06/06/92; no change of members
dot icon18/06/1991
Accounts for a small company made up to 1990-09-30
dot icon18/06/1991
Return made up to 06/06/91; no change of members
dot icon31/07/1990
Ad 10/10/88--------- £ si 2998@1
dot icon29/07/1990
Return made up to 06/06/90; full list of members
dot icon29/07/1990
Resolutions
dot icon29/07/1990
Nc inc already adjusted 10/10/88 10/10/88
dot icon09/07/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon10/06/1990
Accounts for a small company made up to 1989-09-30
dot icon18/12/1989
Full accounts made up to 1988-03-31
dot icon18/12/1989
Return made up to 11/04/89; full list of members
dot icon23/01/1989
Registered office changed on 24/01/89 from: victoria house 76 milton street nottingham NG1 3QZ
dot icon30/11/1988
Particulars of mortgage/charge
dot icon21/11/1988
Director resigned;new director appointed
dot icon21/09/1988
Full accounts made up to 1987-03-31
dot icon21/09/1988
Return made up to 11/04/88; full list of members
dot icon05/05/1988
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springthorpe, Gina Beverley
Director
01/10/1999 - 14/03/2005
2
Kirk, Martin Patrick
Director
26/02/2008 - Present
14
Bland, Colin Andrew
Director
31/12/2000 - 26/02/2008
30
Turner, Andrew Richard
Director
31/12/2000 - 26/02/2008
12
Rook, Michael
Director
31/12/2000 - 30/06/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R & S LIMITED

R & S LIMITED is an(a) Dissolved company incorporated on 10/11/1985 with the registered office located at Regent House, Clinton Avenue, Nottingham NG5 1AZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R & S LIMITED?

toggle

R & S LIMITED is currently Dissolved. It was registered on 10/11/1985 and dissolved on 16/01/2012.

Where is R & S LIMITED located?

toggle

R & S LIMITED is registered at Regent House, Clinton Avenue, Nottingham NG5 1AZ.

What does R & S LIMITED do?

toggle

R & S LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for R & S LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via compulsory strike-off.