RECORD RSS LIMITED

Register to unlock more data on OkredoRegister

RECORD RSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00925530

Incorporation date

05/01/1968

Size

Full

Contacts

Registered address

Registered address

Clockhouse Nurseries, Clockhouse Lane East, Egham, Surrey TW20 8PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1968)
dot icon24/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon10/09/2013
First Gazette notice for voluntary strike-off
dot icon30/08/2013
Resolutions
dot icon29/08/2013
Application to strike the company off the register
dot icon05/07/2013
Statement by Directors
dot icon05/07/2013
Statement of capital on 2013-07-05
dot icon05/07/2013
Solvency Statement dated 14/05/13
dot icon05/07/2013
Resolutions
dot icon03/07/2013
Termination of appointment of Mark Edward Hardy as a director on 2013-06-28
dot icon03/07/2013
Appointment of Mr Stephen Sylvester as a director on 2013-05-01
dot icon02/07/2013
Part of the property or undertaking no longer forms part of charge 7
dot icon29/11/2012
Registered office address changed from Thorpe Industrial Estate Ten Acre Lane Thorpe Egham Surrey TW20 8RJ on 2012-11-29
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Appointment of Mr Mark Hardy as a director
dot icon29/07/2011
Termination of appointment of Christopher Lodge as a director
dot icon29/07/2011
Termination of appointment of Douglas Belfield as a director
dot icon25/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/11/2010
Director's details changed for Douglas Andrew Belfield on 2009-10-01
dot icon10/11/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Termination of appointment of David Tayeh as a director
dot icon11/06/2010
Termination of appointment of Gregory Schreiber as a director
dot icon11/06/2010
Termination of appointment of Mark Hardy as a director
dot icon11/06/2010
Termination of appointment of Kevin Charlton as a director
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for David Tayeh on 2009-11-15
dot icon08/12/2009
Director's details changed for Gregory Schreiber on 2009-11-15
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 15/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Auditor's resignation
dot icon10/12/2007
Particulars of property mortgage/charge
dot icon06/12/2007
Return made up to 15/11/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon26/03/2007
Certificate of change of name
dot icon04/01/2007
Director's particulars changed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-08-31
dot icon14/02/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon14/02/2006
Miscellaneous
dot icon14/12/2005
Return made up to 15/11/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon21/09/2005
Declaration of assistance for shares acquisition
dot icon21/09/2005
Resolutions
dot icon20/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Resolutions
dot icon07/09/2005
New director appointed
dot icon05/09/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Full accounts made up to 2004-08-31
dot icon03/12/2004
Return made up to 15/11/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-08-31
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon07/06/2003
Full accounts made up to 2002-08-31
dot icon05/12/2002
New director appointed
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of assistance for shares acquisition
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Resolutions
dot icon10/09/2002
Memorandum and Articles of Association
dot icon05/09/2002
Particulars of mortgage/charge
dot icon20/02/2002
Full accounts made up to 2001-08-31
dot icon28/11/2001
Return made up to 15/11/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon23/11/2000
Return made up to 15/11/00; full list of members
dot icon23/11/2000
New director appointed
dot icon10/03/2000
Full accounts made up to 1999-08-31
dot icon14/12/1999
Return made up to 15/11/99; full list of members
dot icon14/12/1999
Director's particulars changed
dot icon06/10/1999
Registered office changed on 06/10/99 from: unit 4 chertsey business centre gogmore lane chertsey, surrey KT16 9AS
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon09/12/1998
Return made up to 15/11/98; no change of members
dot icon19/08/1998
Auditor's resignation
dot icon08/06/1998
Full accounts made up to 1997-08-31
dot icon11/02/1998
Director resigned
dot icon24/11/1997
Return made up to 15/11/97; full list of members
dot icon08/05/1997
Full accounts made up to 1996-08-31
dot icon09/12/1996
Return made up to 15/11/96; no change of members
dot icon09/12/1996
Director's particulars changed
dot icon20/06/1996
Full accounts made up to 1995-08-31
dot icon11/12/1995
Return made up to 15/11/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon19/01/1995
Miscellaneous
dot icon19/01/1995
Miscellaneous
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 15/11/94; no change of members
dot icon19/08/1994
Ad 03/08/94--------- £ si 45500@1=45500 £ ic 500/46000
dot icon06/08/1994
Resolutions
dot icon06/08/1994
Resolutions
dot icon25/05/1994
Full accounts made up to 1993-08-31
dot icon17/12/1993
Return made up to 15/11/93; no change of members
dot icon17/12/1993
Director resigned
dot icon15/11/1993
Director resigned
dot icon21/07/1993
Full accounts made up to 1992-08-31
dot icon26/02/1993
Particulars of mortgage/charge
dot icon08/12/1992
Return made up to 15/11/92; full list of members
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Full accounts made up to 1991-08-31
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Return made up to 15/11/91; no change of members
dot icon03/09/1991
Certificate of change of name
dot icon11/07/1991
Full accounts made up to 1990-08-31
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon13/01/1991
Director resigned
dot icon13/01/1991
New director appointed
dot icon13/01/1991
Return made up to 06/09/90; no change of members
dot icon02/07/1990
Full accounts made up to 1989-08-31
dot icon17/01/1990
Return made up to 15/11/89; full list of members
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 31/08/88; full list of members
dot icon08/03/1989
Registered office changed on 08/03/89 from: pound road chertsey surrey KT1 68E
dot icon08/03/1989
Auditor's resignation
dot icon08/03/1989
Accounting reference date extended from 31/03 to 31/08
dot icon01/03/1989
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon21/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1988
Registered office changed on 25/05/88 from: st andrews house spen lane york north yorkshire YO1 2BS
dot icon19/05/1988
Declaration of satisfaction of mortgage/charge
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Return made up to 30/12/87; full list of members
dot icon04/11/1986
Full accounts made up to 1986-03-31
dot icon04/11/1986
Return made up to 28/08/86; full list of members
dot icon04/11/1986
Registered office changed on 04/11/86 from: creer etty rank & co stonebow house the stonebow york YO1 2ND
dot icon05/01/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sylvester, Stephen
Director
01/05/2013 - Present
3
Hardy, Mark Edward
Director
20/11/2006 - 31/05/2010
21
Hardy, Mark Edward
Director
02/07/2011 - 28/06/2013
21
Lodge, Christopher Martin
Director
20/11/2006 - 02/07/2011
5
Schreiber, Gregory
Director
31/08/2005 - 31/05/2010
4

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 RECORD RSS LIMITED

RECORD RSS LIMITED is an(a) Dissolved company incorporated on 05/01/1968 with the registered office located at Clockhouse Nurseries, Clockhouse Lane East, Egham, Surrey TW20 8PG. There are currently 2 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 RECORD RSS LIMITED?

toggle

RECORD RSS LIMITED is currently Dissolved. It was registered on 05/01/1968 and dissolved on 24/12/2013.

Where is RECORD RSS LIMITED located?

toggle

RECORD RSS LIMITED is registered at Clockhouse Nurseries, Clockhouse Lane East, Egham, Surrey TW20 8PG.

What does RECORD RSS LIMITED do?

toggle

RECORD RSS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for RECORD RSS LIMITED?

toggle

The latest filing was on 24/12/2013: Final Gazette dissolved via voluntary strike-off.