RST SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

RST SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02861401

Incorporation date

11/10/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

1-3 Manor Road, Chatham, Kent ME4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1993)
dot icon20/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
Satisfaction of charge 028614010006 in full
dot icon20/08/2016
Registered office address changed from 10a First Floor Station Road Hayes Middlesex UB3 4DA England to 1-3 Manor Road Chatham Kent ME4 6AE on 2016-08-21
dot icon19/07/2016
Voluntary strike-off action has been suspended
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon12/06/2016
Application to strike the company off the register
dot icon31/05/2016
Termination of appointment of Gallagher & Brocklehurst as a secretary on 2015-05-08
dot icon31/05/2016
Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 10a First Floor Station Road Hayes Middlesex UB3 4DA on 2016-06-01
dot icon09/09/2015
Registration of charge 028614010006, created on 2015-09-09
dot icon04/03/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon29/12/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon05/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Satisfaction of charge 4 in full
dot icon30/07/2013
Satisfaction of charge 028614010005 in full
dot icon30/07/2013
Satisfaction of charge 1 in full
dot icon29/07/2013
Registration of charge 028614010005
dot icon17/06/2013
Certificate of change of name
dot icon07/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon07/11/2012
Director's details changed for Mr Brian David Hilton on 2012-11-08
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon10/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon10/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon11/11/2009
Director's details changed for Brian David Hilton on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Gallagher & Brocklehurst on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 12/10/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/07/2008
Director's change of particulars / brian hilton / 01/07/2008
dot icon02/07/2008
Appointment terminated director kevin davis
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 12/10/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/10/2006
Return made up to 12/10/06; full list of members
dot icon10/10/2006
Director resigned
dot icon18/12/2005
Return made up to 12/10/05; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon02/11/2005
£ ic 26000/1002 10/05/05 £ sr 24998@1=24998
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2005
Director resigned
dot icon30/03/2005
Accounts for a small company made up to 2003-12-31
dot icon07/02/2005
Certificate of change of name
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2002-12-31
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon19/11/2003
Return made up to 12/10/03; full list of members
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New secretary appointed
dot icon03/06/2003
Accounts for a small company made up to 2001-12-31
dot icon02/04/2003
Ad 17/12/01--------- £ si 6000@1
dot icon18/03/2003
Return made up to 12/10/02; full list of members
dot icon10/09/2002
Particulars of mortgage/charge
dot icon01/11/2001
Return made up to 12/10/01; full list of members
dot icon29/10/2001
Ad 16/12/00--------- £ si 10250@1=10250 £ ic 9750/20000
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/07/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 12/10/00; full list of members
dot icon20/05/2001
Ad 08/12/00--------- £ si 8748@1=8748 £ ic 1002/9750
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/05/2000
Accounts for a small company made up to 1998-12-31
dot icon07/12/1999
Return made up to 12/10/99; full list of members
dot icon16/08/1999
Ad 27/05/99--------- £ si 2@1=2 £ ic 1000/1002
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
£ nc 1000/50000 27/05/99
dot icon26/10/1998
Return made up to 12/10/98; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New secretary appointed
dot icon14/10/1998
Director resigned
dot icon16/02/1998
Registered office changed on 17/02/98 from: 4 plantagenet road new barnet hertfordshire EN5 1JQ
dot icon28/10/1997
Return made up to 12/10/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/07/1997
Registered office changed on 07/07/97 from: 9 rudolf place miles street london SW8 1RP
dot icon08/01/1997
New director appointed
dot icon24/10/1996
Return made up to 12/10/96; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
New director appointed
dot icon20/11/1995
Return made up to 12/10/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 12/10/94; full list of members
dot icon13/10/1994
Accounting reference date extended from 31/10 to 31/12
dot icon01/09/1994
Particulars of mortgage/charge
dot icon24/05/1994
Registered office changed on 25/05/94 from: the technopark ashley road tottenham hale london N17 9LN
dot icon11/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALLAGHER & BROCKLEHURST
Corporate Secretary
01/06/2003 - 07/05/2015
24
Gallagher, John Edward Masterson
Director
20/03/1998 - 01/06/2003
2
Milburn, Paula Helen
Secretary
11/10/1993 - 29/04/1998
-
Searle, William Arnold
Director
20/12/2004 - 30/09/2006
-
Perkins, Marion Hilda
Director
20/12/2004 - 09/08/2005
-

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 RST SUPPORT SERVICES LIMITED

RST SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 11/10/1993 with the registered office located at 1-3 Manor Road, Chatham, Kent ME4 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RST SUPPORT SERVICES LIMITED?

toggle

RST SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 11/10/1993 and dissolved on 20/02/2017.

Where is RST SUPPORT SERVICES LIMITED located?

toggle

RST SUPPORT SERVICES LIMITED is registered at 1-3 Manor Road, Chatham, Kent ME4 6AE.

What does RST SUPPORT SERVICES LIMITED do?

toggle

RST SUPPORT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RST SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved via voluntary strike-off.