RSH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RSH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03487262

Incorporation date

28/12/1997

Size

Small

Contacts

Registered address

Registered address

Wilberforce Court, Alfred Gelder Street, Hull HU1 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1997)
dot icon13/01/2010
Final Gazette dissolved following liquidation
dot icon13/10/2009
Liquidators' statement of receipts and payments to 2009-10-09
dot icon13/10/2009
Return of final meeting in a members' voluntary winding up
dot icon18/03/2009
Appointment of a voluntary liquidator
dot icon18/03/2009
Resolutions
dot icon18/03/2009
Declaration of solvency
dot icon17/03/2009
Registered office changed on 18/03/2009 from sigma house beverley business park oldbeck road beverley east yorkshire HU17 0JS
dot icon15/02/2009
Gbp ic 18135/18133 09/01/09 gbp sr 2@1=2
dot icon15/01/2009
Return made up to 29/12/08; full list of members
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Registered office changed on 15/01/2009 from wellington house allerthorpe business park york road pocklington east yorkshire YO42 1NS
dot icon14/01/2009
Director's Change of Particulars / joanne andrew / 25/03/2008 / HouseName/Number was: , now: hidaway house; Street was: 50 main street, now: church street; Area was: tickton, now: bainton; Post Town was: beverley, now: driffield; Region was: north humberside, now: east yorkshire; Post Code was: HU17 9RZ, now: YO25 9NJ
dot icon14/01/2009
Director's Change of Particulars / michael andrew / 25/03/2008 / HouseName/Number was: , now: hidaway house; Street was: 50 main street, now: church street; Area was: tickton, now: bainton; Post Town was: beverley, now: driffield; Region was: north humberside, now: east yorkshire; Post Code was: HU17 9RZ, now: YO25 9NJ
dot icon14/12/2008
Accounts for a small company made up to 2008-04-30
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon19/08/2007
Accounts for a small company made up to 2007-04-30
dot icon23/01/2007
Return made up to 29/12/06; full list of members
dot icon23/01/2007
Director resigned
dot icon24/09/2006
Accounts for a small company made up to 2006-04-30
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon14/08/2005
Accounts for a small company made up to 2005-04-30
dot icon31/01/2005
Return made up to 29/12/04; full list of members
dot icon31/01/2005
Secretary's particulars changed;director's particulars changed
dot icon21/09/2004
Accounts for a small company made up to 2004-04-30
dot icon25/04/2004
Resolutions
dot icon25/04/2004
£ ic 18136/18135 11/03/04 £ sr 1@1=1
dot icon25/04/2004
Ad 12/03/04--------- £ si 1@1=1 £ ic 18135/18136
dot icon10/02/2004
New director appointed
dot icon19/01/2004
Return made up to 29/12/03; full list of members
dot icon26/10/2003
Ad 01/04/03--------- £ si 1@1=1 £ ic 18134/18135
dot icon26/10/2003
Ad 01/04/03--------- £ si 1@1=1 £ ic 18133/18134
dot icon14/10/2003
Nc inc already adjusted 01/04/03
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon21/09/2003
Accounts for a small company made up to 2003-04-30
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/05/2003
Registered office changed on 27/05/03 from: halifax way pocklington industrial estate, pocklington east yorkshire YO42 1NR
dot icon20/05/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 29/12/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2002-04-30
dot icon09/04/2002
Registered office changed on 10/04/02 from: holme industrial estate skiff lane holme upon spalding moor east yorkshire YO43 4BB
dot icon20/01/2002
Return made up to 29/12/01; full list of members
dot icon27/08/2001
Accounts for a small company made up to 2001-04-30
dot icon06/07/2001
Particulars of mortgage/charge
dot icon28/12/2000
Return made up to 29/12/00; full list of members
dot icon10/10/2000
Registered office changed on 11/10/00 from: station lane shipton by beningbroug, york north yorkshire YO30 1BS
dot icon10/07/2000
Accounts for a small company made up to 2000-04-30
dot icon27/03/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon20/03/2000
New director appointed
dot icon05/03/2000
Accounts for a small company made up to 1999-10-31
dot icon19/01/2000
Return made up to 29/12/99; full list of members
dot icon19/01/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
Registered office changed on 20/01/00
dot icon19/01/2000
Location of register of members address changed
dot icon03/01/2000
Registered office changed on 04/01/00 from: york road pocklington east yorkshire YO4 2NS
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Certificate of change of name
dot icon16/08/1999
New director appointed
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon26/04/1999
Certificate of change of name
dot icon10/02/1999
Full accounts made up to 1998-10-31
dot icon27/01/1999
Return made up to 29/12/98; full list of members
dot icon27/01/1999
Director's particulars changed
dot icon26/02/1998
Particulars of contract relating to shares
dot icon26/02/1998
Ad 29/01/98--------- £ si 18133@1=18133 £ ic 2/18135
dot icon15/02/1998
New director appointed
dot icon08/02/1998
Particulars of mortgage/charge
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon27/01/1998
Registered office changed on 28/01/98 from: wilberforce court high street hull HU1 1YJ
dot icon27/01/1998
Secretary resigned;director resigned
dot icon27/01/1998
Director resigned
dot icon28/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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
Gillyon, Jeffrey
Director
07/01/1998 - Present
3
Mccann, Leah
Director
29/12/1997 - 07/01/1998
17
Howdle, Pauline
Director
03/08/1999 - Present
-
Andrew, Joanne Lyn
Director
17/02/2000 - Present
-
Andrew, Michael
Director
02/02/2004 - Present
-

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 RSH PROPERTIES LIMITED

RSH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/12/1997 with the registered office located at Wilberforce Court, Alfred Gelder Street, Hull HU1 1YH. There are currently 6 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 RSH PROPERTIES LIMITED?

toggle

RSH PROPERTIES LIMITED is currently Dissolved. It was registered on 28/12/1997 and dissolved on 13/01/2010.

Where is RSH PROPERTIES LIMITED located?

toggle

RSH PROPERTIES LIMITED is registered at Wilberforce Court, Alfred Gelder Street, Hull HU1 1YH.

What does RSH PROPERTIES LIMITED do?

toggle

RSH PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for RSH PROPERTIES LIMITED?

toggle

The latest filing was on 13/01/2010: Final Gazette dissolved following liquidation.