RGS(5) LIMITED

Register to unlock more data on OkredoRegister

RGS(5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00951321

Incorporation date

01/04/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Woodborough Road, Nottingham NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1969)
dot icon03/02/2010
Final Gazette dissolved following liquidation
dot icon03/11/2009
Insolvency resolution
dot icon03/11/2009
Return of final meeting in a members' voluntary winding up
dot icon20/04/2009
Registered office changed on 20/04/2009 from hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon17/04/2009
Declaration of solvency
dot icon17/04/2009
Insolvency resolution
dot icon17/04/2009
Resolutions
dot icon17/04/2009
Appointment of a voluntary liquidator
dot icon03/03/2009
Director and Secretary's Change of Particulars / kelly winn / 08/08/2008 / Surname was: winn, now: san george
dot icon28/07/2008
Appointment Terminated Director michael thomas
dot icon28/07/2008
Director appointed mr christopher harwood bernard mills
dot icon06/06/2008
Accounts made up to 2007-08-31
dot icon14/04/2008
Return made up to 09/04/08; full list of members
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
New director appointed
dot icon01/05/2007
Return made up to 09/04/07; full list of members
dot icon14/02/2007
Director resigned
dot icon12/02/2007
Accounts made up to 2006-08-31
dot icon01/02/2007
Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN
dot icon11/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon26/04/2006
Return made up to 09/04/06; full list of members
dot icon30/01/2006
Accounts made up to 2005-08-31
dot icon23/01/2006
Return made up to 09/04/05; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: concorde house trinity park solihull west midlands B37 7ES
dot icon04/07/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon28/01/2005
Accounts made up to 2004-08-31
dot icon16/06/2004
Accounts made up to 2003-08-31
dot icon22/04/2004
Return made up to 09/04/04; full list of members
dot icon29/06/2003
Full accounts made up to 2002-08-31
dot icon18/06/2003
Director resigned
dot icon03/05/2003
Return made up to 09/04/03; full list of members
dot icon03/05/2003
Director's particulars changed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY
dot icon04/10/2002
New director appointed
dot icon27/06/2002
Accounts made up to 2001-08-31
dot icon12/04/2002
Return made up to 09/04/02; full list of members
dot icon12/04/2002
Director's particulars changed
dot icon07/09/2001
Registered office changed on 07/09/01 from: chatteris engineerimg works honeyso, chatteris cambridgeshire PE16 6SA
dot icon29/06/2001
Accounts made up to 2000-08-31
dot icon11/05/2001
Return made up to 09/04/01; full list of members
dot icon11/09/2000
Director's particulars changed
dot icon13/06/2000
Accounts made up to 1999-09-30
dot icon25/04/2000
Return made up to 09/04/00; full list of members
dot icon31/03/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon31/03/2000
Registered office changed on 31/03/00 from: peerless house priory road aston birmingham west midlands B6 7LF
dot icon31/03/2000
Secretary resigned;director resigned
dot icon31/03/2000
New secretary appointed
dot icon21/07/1999
Accounts made up to 1998-09-30
dot icon11/05/1999
Return made up to 09/04/99; no change of members
dot icon11/05/1999
Secretary's particulars changed;director's particulars changed
dot icon01/06/1998
Return made up to 10/05/98; no change of members
dot icon01/06/1998
Accounts made up to 1997-09-30
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Secretary resigned;director resigned
dot icon19/02/1998
Registered office changed on 19/02/98 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP
dot icon19/02/1998
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon21/07/1997
Return made up to 10/05/97; full list of members
dot icon25/03/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Secretary resigned
dot icon28/01/1997
Accounts made up to 1995-12-31
dot icon27/11/1996
Registered office changed on 27/11/96 from: wednesbury trading estate, darlaston road, wednesbury, west midlands. WS10 7JN
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon23/11/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Certificate of change of name
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon22/07/1996
Return made up to 10/05/96; no change of members
dot icon13/09/1995
Accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 10/05/94; full list of members
dot icon21/08/1993
Accounts made up to 1992-12-31
dot icon21/08/1993
Resolutions
dot icon15/06/1993
Return made up to 10/05/93; no change of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Return made up to 10/05/92; no change of members
dot icon08/09/1992
Director resigned
dot icon06/04/1992
Director resigned;new director appointed
dot icon06/04/1992
Secretary resigned;new secretary appointed
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 10/05/91; full list of members
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon10/12/1990
Return made up to 10/05/90; no change of members
dot icon05/04/1990
Full accounts made up to 1988-12-31
dot icon02/03/1990
Return made up to 19/05/88; full list of members
dot icon02/03/1990
Return made up to 10/05/89; full list of members
dot icon11/01/1989
Full accounts made up to 1987-12-31
dot icon21/12/1988
Secretary resigned;new secretary appointed
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon18/03/1988
Full accounts made up to 1986-12-31
dot icon18/03/1988
Full accounts made up to 1985-12-31
dot icon18/03/1988
Return made up to 31/12/87; full list of members
dot icon18/03/1988
Return made up to 31/12/86; full list of members
dot icon25/02/1988
Director resigned;new director appointed
dot icon25/02/1988
Director resigned;new director appointed
dot icon25/02/1988
Secretary resigned;new secretary appointed
dot icon25/02/1988
Registered office changed on 25/02/88 from: unit 2 mercy terrace ladywell london SE13 7UX
dot icon22/01/1988
First gazette
dot icon10/07/1987
Dissolution discontinued
dot icon08/01/1987
Director resigned
dot icon12/08/1986
Particulars of mortgage/charge
dot icon01/04/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2007
dot iconLast change occurred
31/08/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2007
dot iconNext account date
31/08/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dighton, Simon Gerald
Secretary
12/02/2003 - 23/04/2007
52
Moring, Andrew John
Director
26/04/2005 - 31/01/2007
7
Wainwright, Gerard Bernard
Director
22/10/1996 - 14/04/1998
25
Dighton, Simon Gerald
Director
30/09/2002 - 23/04/2007
81
Clayton, Andrew John Pensam
Director
14/04/1998 - 29/02/2000
12

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 RGS(5) LIMITED

RGS(5) LIMITED is an(a) Dissolved company incorporated on 01/04/1969 with the registered office located at 1 Woodborough Road, Nottingham NG1 3FG. 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 RGS(5) LIMITED?

toggle

RGS(5) LIMITED is currently Dissolved. It was registered on 01/04/1969 and dissolved on 03/02/2010.

Where is RGS(5) LIMITED located?

toggle

RGS(5) LIMITED is registered at 1 Woodborough Road, Nottingham NG1 3FG.

What is the latest filing for RGS(5) LIMITED?

toggle

The latest filing was on 03/02/2010: Final Gazette dissolved following liquidation.