RGS (ACTIVITIES) LIMITED

Register to unlock more data on OkredoRegister

RGS (ACTIVITIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03043848

Incorporation date

09/04/1995

Size

Dormant

Contacts

Registered address

Registered address

The Royal Grammar School, Amersham Road, High Wycombe, Bucks. HP13 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1995)
dot icon30/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon05/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/02/2020
Appointment of Mrs Deborah Eleanor Vorhies as a secretary on 2020-02-13
dot icon13/02/2020
Appointment of Mrs Deborah Eleanor Vorhies as a director on 2020-02-13
dot icon13/02/2020
Termination of appointment of Christopher Keith Hall as a director on 2020-02-13
dot icon13/02/2020
Termination of appointment of Christopher Keith Hall as a secretary on 2020-02-13
dot icon07/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon18/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon19/04/2017
Appointment of Mr Christopher Keith Hall as a secretary on 2017-04-19
dot icon19/04/2017
Termination of appointment of Timothy John Maunder as a director on 2017-04-19
dot icon19/04/2017
Termination of appointment of Timothy John Maunder as a secretary on 2017-04-19
dot icon19/04/2017
Appointment of Mr Christopher Keith Hall as a director on 2017-04-19
dot icon25/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Roy Malcolm Page as a director on 2015-09-01
dot icon07/04/2016
Appointment of Mr Philip Brian Wayne as a director on 2015-09-01
dot icon23/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Roy Carlisle as a director on 2015-04-30
dot icon30/04/2015
Appointment of Mr Timothy John Maunder as a director on 2015-04-30
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Maria Morris as a secretary
dot icon07/05/2013
Appointment of Mr Timothy John Maunder as a secretary
dot icon15/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon15/05/2012
Appointment of Ms Maria Elizabeth Morris as a secretary
dot icon04/04/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon07/11/2011
Termination of appointment of Amanda Braun as a secretary
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon15/04/2011
Appointment of Roy Carlisle as a director
dot icon15/04/2011
Director's details changed for Mr Roy Malcolm Page on 2010-08-02
dot icon15/04/2011
Termination of appointment of Roger Dixon as a director
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon10/05/2010
Director's details changed for Roy Malcolm Page on 2010-01-01
dot icon10/05/2010
Director's details changed for Mr Roger Ivo Dixon on 2010-01-01
dot icon10/05/2010
Secretary's details changed for Mrs Amanda Braun on 2009-11-01
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 10/04/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 10/04/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / amanda symes / 01/04/2008
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 10/04/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
New director appointed
dot icon02/05/2006
Return made up to 10/04/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 10/04/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon17/06/2004
Return made up to 10/04/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/05/2003
Return made up to 10/04/03; full list of members
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon05/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 10/04/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-03-31
dot icon24/04/2001
Return made up to 10/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/05/2000
Return made up to 10/04/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 10/04/99; full list of members
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon23/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 10/04/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/04/1997
Return made up to 10/04/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Return made up to 10/04/96; full list of members
dot icon02/08/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Accounting reference date notified as 31/03
dot icon10/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2019
dot iconLast change occurred
30/08/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2019
dot iconNext account date
30/08/2020
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
Dixon, Roger Ivo
Director
09/05/1995 - 27/02/2011
2
Levin, David Roger
Director
09/04/1995 - 31/03/1999
10
Page, Roy Malcolm
Director
30/03/2006 - 31/08/2015
7
Maunder, Timothy John
Director
29/04/2015 - 18/04/2017
27
Wayne, Philip Brian
Director
31/08/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (ACTIVITIES) LIMITED

RGS (ACTIVITIES) LIMITED is an(a) Dissolved company incorporated on 09/04/1995 with the registered office located at The Royal Grammar School, Amersham Road, High Wycombe, Bucks. HP13 6QT. 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 (ACTIVITIES) LIMITED?

toggle

RGS (ACTIVITIES) LIMITED is currently Dissolved. It was registered on 09/04/1995 and dissolved on 29/03/2021.

Where is RGS (ACTIVITIES) LIMITED located?

toggle

RGS (ACTIVITIES) LIMITED is registered at The Royal Grammar School, Amersham Road, High Wycombe, Bucks. HP13 6QT.

What does RGS (ACTIVITIES) LIMITED do?

toggle

RGS (ACTIVITIES) LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

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

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via compulsory strike-off.