RBS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

RBS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675781

Incorporation date

07/01/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sanderson House, Manor Road, Coventry CV1 2GFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1992)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon26/02/2012
Application to strike the company off the register
dot icon02/02/2012
Termination of appointment of Paul Laurence Underwood as a director on 2012-01-18
dot icon02/02/2012
Termination of appointment of David John Mahoney as a director on 2012-01-18
dot icon02/02/2012
Termination of appointment of Paul Laurence Underwood as a secretary on 2012-01-18
dot icon02/02/2012
Appointment of Mark Andrew Adamson as a secretary on 2012-01-18
dot icon01/02/2012
Appointment of Mr Mark Andrew Adamson as a director on 2012-01-18
dot icon01/02/2012
Appointment of Mr Adrian David Frost as a director on 2012-01-18
dot icon24/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon30/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Paul Laurence Underwood on 2010-05-24
dot icon29/06/2010
Director's details changed for Mr David John Mahoney on 2010-05-24
dot icon29/06/2010
Secretary's details changed for Mr Paul Laurence Underwood on 2010-05-24
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon29/06/2009
Return made up to 24/05/09; full list of members
dot icon13/11/2008
Appointment Terminated Director richard goodall
dot icon13/11/2008
Director appointed mr david john mahoney
dot icon23/06/2008
Return made up to 24/05/08; full list of members
dot icon23/06/2008
Registered office changed on 24/06/2008 from sanderson house manor road coventry CV1 2G8
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Accounts made up to 2007-03-31
dot icon01/10/2007
Accounting reference date extended from 31/03/08 to 30/09/08
dot icon01/10/2007
Registered office changed on 02/10/07 from: 24 vincent avenue crownhill milton keynes buckinghamshire MK8 0AB
dot icon14/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon01/02/2007
Accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 24/05/06; full list of members
dot icon31/01/2006
Return made up to 08/01/06; full list of members
dot icon21/11/2005
Accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 08/01/05; full list of members
dot icon25/11/2004
Accounts made up to 2004-03-31
dot icon18/01/2004
Return made up to 08/01/04; full list of members
dot icon26/10/2003
Accounts made up to 2003-03-31
dot icon27/06/2003
Registered office changed on 28/06/03 from: ranzau house warren farm wolverton mill milton keynes MK12 5NE
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 08/01/03; full list of members
dot icon06/10/2002
Auditor's resignation
dot icon09/04/2002
Secretary resigned;director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New secretary appointed;new director appointed
dot icon09/04/2002
New director appointed
dot icon20/02/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 08/01/02; full list of members
dot icon20/01/2001
Director's particulars changed
dot icon20/01/2001
Secretary's particulars changed;director's particulars changed
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 08/01/01; full list of members
dot icon09/11/2000
Certificate of change of name
dot icon09/02/2000
Return made up to 08/01/00; full list of members
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon20/09/1999
Auditor's resignation
dot icon07/09/1999
Particulars of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon15/03/1999
Particulars of mortgage/charge
dot icon31/01/1999
Return made up to 08/01/99; no change of members
dot icon28/12/1998
Full accounts made up to 1998-03-31
dot icon17/05/1998
New director appointed
dot icon05/02/1998
Return made up to 08/01/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon08/07/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Return made up to 08/01/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon03/07/1996
New director appointed
dot icon25/02/1996
Director's particulars changed
dot icon08/01/1996
Return made up to 08/01/96; full list of members
dot icon08/01/1996
Director's particulars changed
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon19/04/1995
Director's particulars changed
dot icon07/02/1995
Return made up to 08/01/95; no change of members
dot icon07/02/1995
Secretary resigned;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
New director appointed
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon09/06/1994
Full accounts made up to 1994-03-31
dot icon30/01/1994
Return made up to 08/01/94; no change of members
dot icon30/01/1994
Secretary resigned;director resigned
dot icon30/01/1994
New secretary appointed
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon24/05/1993
New director appointed
dot icon24/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/05/1993
Return made up to 08/01/93; full list of members
dot icon24/05/1993
Secretary resigned;director resigned
dot icon24/09/1992
Certificate of change of name
dot icon22/09/1992
Registered office changed on 23/09/92 from: po box 8 sovereign house south parade leeds, west yorkshire LS1 1HQ
dot icon22/09/1992
Accounting reference date notified as 31/03
dot icon22/09/1992
New director appointed
dot icon22/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Particulars of mortgage/charge
dot icon07/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovering, Anthony John
Director
27/08/1992 - 19/10/1993
2
Aldersley, Neil Mervin
Director
03/06/1996 - 30/03/1999
6
Watson, Steven Robert
Director
09/09/1994 - 04/04/2002
11
Mahoney, David John
Director
09/10/2008 - 18/01/2012
12
Frost, Adrian David
Director
18/01/2012 - Present
45

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 RBS COMMUNICATIONS LIMITED

RBS COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 07/01/1992 with the registered office located at Sanderson House, Manor Road, Coventry CV1 2GF. There are currently 3 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 RBS COMMUNICATIONS LIMITED?

toggle

RBS COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 07/01/1992 and dissolved on 18/06/2012.

Where is RBS COMMUNICATIONS LIMITED located?

toggle

RBS COMMUNICATIONS LIMITED is registered at Sanderson House, Manor Road, Coventry CV1 2GF.

What is the latest filing for RBS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.