Company NameR.S.M. Transport Services Limited
Company StatusDissolved
Company Number01471855
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 3 months ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameClaire Ann Masterson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2003(23 years, 5 months after company formation)
Appointment Duration20 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Director NameMr Roy Masterson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Director NameMrs Shirley Margaret Masterson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2003)
RoleSecretary
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Secretary NameMrs Shirley Margaret Masterson
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2003)
RoleCompany Director
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Secretary NameSally Louise Masterson
NationalityBritish
StatusResigned
Appointed14 June 2003(23 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Csl Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£332,480
Cash£17,300
Current Liabilities£2,200

Accounts

Latest Accounts28 February 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

27 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
5 September 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
21 June 2019Director's details changed (2 pages)
20 June 2019Change of details for Mrs Claire Anne Williams as a person with significant control on 20 June 2019 (2 pages)
25 September 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
18 May 2015Termination of appointment of Sally Louise Masterson as a secretary on 17 March 2015 (1 page)
18 May 2015Termination of appointment of Sally Louise Masterson as a secretary on 17 March 2015 (1 page)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
22 August 2007Return made up to 24/07/07; full list of members (2 pages)
22 August 2007Return made up to 24/07/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 July 2005Return made up to 24/07/05; full list of members (2 pages)
29 July 2005Return made up to 24/07/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 August 2004Return made up to 24/07/04; full list of members (6 pages)
18 August 2004Return made up to 24/07/04; full list of members (6 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 October 2003New secretary appointed (2 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 July 2002Return made up to 24/07/02; full list of members (8 pages)
22 July 2002Return made up to 24/07/02; full list of members (8 pages)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 August 1999Return made up to 24/07/99; full list of members (6 pages)
1 August 1999Return made up to 24/07/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 August 1998Return made up to 24/07/98; no change of members (4 pages)
4 August 1998Return made up to 24/07/98; no change of members (4 pages)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
3 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
5 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
5 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)