R.C.S. PROPERTY LIMITED

Register to unlock more data on OkredoRegister

R.C.S. PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01815356

Incorporation date

10/05/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Crucible Road, Phoenix Parkway Industrial Estat, Corby, Northamptonshire NN17 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon14/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2008
Return made up to 24/10/08; full list of members
dot icon12/11/2008
Return made up to 24/10/07; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/01/2007
Accounts made up to 2006-04-30
dot icon03/01/2007
Return made up to 24/10/06; full list of members
dot icon22/12/2005
Return made up to 24/10/05; full list of members
dot icon10/11/2005
Accounts made up to 2005-04-30
dot icon31/01/2005
Return made up to 24/10/04; full list of members
dot icon30/10/2004
Accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 24/10/03; full list of members
dot icon02/03/2004
Accounts made up to 2003-04-30
dot icon24/01/2003
Accounts made up to 2002-04-30
dot icon22/12/2002
Return made up to 24/10/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-04-30
dot icon26/11/2001
Return made up to 24/10/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/01/2001
Return made up to 24/10/00; full list of members
dot icon08/01/2001
Location of register of members address changed
dot icon06/04/2000
Return made up to 24/10/99; full list of members
dot icon10/01/2000
Full accounts made up to 1999-04-30
dot icon12/07/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/02/1999
Full accounts made up to 1998-04-30
dot icon03/11/1998
Particulars of mortgage/charge
dot icon22/10/1998
Return made up to 24/10/98; full list of members
dot icon24/01/1998
Director's particulars changed
dot icon24/01/1998
Secretary's particulars changed
dot icon05/01/1998
Full accounts made up to 1997-04-30
dot icon08/12/1997
Return made up to 24/10/97; no change of members
dot icon08/12/1997
Secretary's particulars changed;director's particulars changed
dot icon08/12/1997
Location of register of members address changed
dot icon17/07/1997
Director resigned
dot icon18/11/1996
Return made up to 24/10/96; no change of members
dot icon18/11/1996
Director's particulars changed
dot icon19/10/1996
Full accounts made up to 1996-04-30
dot icon26/07/1996
Declaration of satisfaction of mortgage/charge
dot icon26/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/03/1996
Declaration of mortgage charge released/ceased
dot icon13/03/1996
Declaration of mortgage charge released/ceased
dot icon17/10/1995
Return made up to 24/10/95; full list of members
dot icon13/08/1995
Secretary resigned
dot icon13/08/1995
New secretary appointed
dot icon08/08/1995
Accounts for a small company made up to 1995-04-30
dot icon22/03/1995
Particulars of mortgage/charge
dot icon26/02/1995
Resolutions
dot icon22/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 24/10/94; no change of members
dot icon03/10/1994
Full group accounts made up to 1994-04-30
dot icon01/12/1993
Return made up to 24/10/93; no change of members
dot icon22/09/1993
Full group accounts made up to 1993-04-30
dot icon17/11/1992
Full group accounts made up to 1992-04-30
dot icon12/11/1992
Return made up to 24/10/92; full list of members
dot icon02/06/1992
Memorandum and Articles of Association
dot icon28/05/1992
Full accounts made up to 1991-04-30
dot icon03/02/1992
Return made up to 24/10/91; change of members
dot icon29/01/1992
Ad 01/09/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon23/07/1991
Resolutions
dot icon06/11/1990
Full accounts made up to 1990-04-30
dot icon06/11/1990
Return made up to 24/10/90; no change of members
dot icon14/05/1990
Full accounts made up to 1989-04-30
dot icon14/05/1990
Return made up to 30/12/89; full list of members
dot icon14/05/1990
Accounting reference date shortened from 31/05 to 30/04
dot icon20/03/1989
Registered office changed on 21/03/89 from: alexander house station road kettering northants
dot icon14/03/1989
Return made up to 24/12/88; full list of members
dot icon14/03/1989
Full accounts made up to 1988-04-30
dot icon16/02/1988
Full accounts made up to 1987-04-30
dot icon16/02/1988
Return made up to 23/11/87; full list of members
dot icon14/11/1986
Return made up to 24/08/86; full list of members
dot icon14/11/1986
Registered office changed on 15/11/86 from: douglas house queensburry road kettering northants
dot icon24/09/1986
Full accounts made up to 1986-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, Joann Tracey
Secretary
26/07/1995 - Present
3

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.C.S. PROPERTY LIMITED

R.C.S. PROPERTY LIMITED is an(a) Dissolved company incorporated on 10/05/1984 with the registered office located at Crucible Road, Phoenix Parkway Industrial Estat, Corby, Northamptonshire NN17 1QT. There is currently 1 active director 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.C.S. PROPERTY LIMITED?

toggle

R.C.S. PROPERTY LIMITED is currently Dissolved. It was registered on 10/05/1984 and dissolved on 14/06/2010.

Where is R.C.S. PROPERTY LIMITED located?

toggle

R.C.S. PROPERTY LIMITED is registered at Crucible Road, Phoenix Parkway Industrial Estat, Corby, Northamptonshire NN17 1QT.

What does R.C.S. PROPERTY LIMITED do?

toggle

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

What is the latest filing for R.C.S. PROPERTY LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via compulsory strike-off.