RBSSAF (3) LIMITED

Register to unlock more data on OkredoRegister

RBSSAF (3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04986231

Incorporation date

04/12/2003

Size

Full

Contacts

Registered address

Registered address

The Quadrangle, The Promenade, Cheltenham GL50 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon30/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon01/03/2016
Application to strike the company off the register
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Alan Piers Johnson on 2015-10-13
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Appointment of Mr Alan Piers Johnson as a director on 2015-05-11
dot icon15/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon03/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Mr Andrew Paul Gadsby as a director
dot icon08/04/2014
Appointment of Trevor Douglas Crome as a director
dot icon07/04/2014
Appointment of Mr Nigel Timothy John Clibbens as a director
dot icon07/04/2014
Termination of appointment of Julian Rogers as a director
dot icon07/04/2014
Termination of appointment of Roy Warren as a director
dot icon05/01/2014
Termination of appointment of Paul Sullivan as a director
dot icon22/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mrs Sharon Jill Caterer on 2013-06-23
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon07/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon07/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon19/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon28/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed julian edwin rogers
dot icon12/02/2009
Appointment terminated director ian shephard
dot icon29/12/2008
Return made up to 05/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon06/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon02/09/2008
Director appointed mr paul denzil, john sullivan
dot icon02/09/2008
Director appointed mr roy francis warren
dot icon01/09/2008
Director appointed ian maxwell shephard
dot icon28/08/2008
Appointment terminated director philip tubb
dot icon27/08/2008
Appointment terminated director alan devine
dot icon27/08/2008
Appointment terminated director adrian farnell
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon03/02/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon01/01/2008
Return made up to 05/12/07; full list of members
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon10/12/2006
Return made up to 05/12/06; full list of members
dot icon03/01/2006
Return made up to 05/12/05; full list of members
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
Secretary resigned
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon02/02/2005
Director's particulars changed
dot icon20/12/2004
Return made up to 05/12/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon01/08/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon05/05/2004
Director's particulars changed
dot icon31/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon07/01/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon04/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2012 - Present
462
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
Clibbens, Nigel Timothy John
Director
31/03/2014 - 26/02/2015
167
Devine, Alan Sinclair
Director
18/07/2007 - 30/07/2008
118
Crome, Trevor Douglas
Director
31/03/2014 - Present
92

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 RBSSAF (3) LIMITED

RBSSAF (3) LIMITED is an(a) Dissolved company incorporated on 04/12/2003 with the registered office located at The Quadrangle, The Promenade, Cheltenham GL50 1PX. There are currently 4 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 RBSSAF (3) LIMITED?

toggle

RBSSAF (3) LIMITED is currently Dissolved. It was registered on 04/12/2003 and dissolved on 30/05/2016.

Where is RBSSAF (3) LIMITED located?

toggle

RBSSAF (3) LIMITED is registered at The Quadrangle, The Promenade, Cheltenham GL50 1PX.

What does RBSSAF (3) LIMITED do?

toggle

RBSSAF (3) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for RBSSAF (3) LIMITED?

toggle

The latest filing was on 30/05/2016: Final Gazette dissolved via voluntary strike-off.