Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Closed |
Appointed | 12 August 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Dr Sheila Caroline Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Forge Pentre Lane Ashton Chester CH3 8BX Wales |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 May 2021) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Dr Alasdair Alan Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Pentre Lane Ashton Cheshire CH3 8BX Wales |
Secretary Name | Mr Steven Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2007) |
Correspondence Address | 21-22 Park Way Newbury Berkshire RG14 1EE |
Website | rsk.co.uk |
---|---|
Telephone | 01928 726006 |
Telephone region | Runcorn |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Rsk Group PLC 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 May 2012 | Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
7 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 October 2008 | Secretary appointed mr steven mills (1 page) |
20 October 2008 | Return made up to 07/05/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated secretary alasdair ryder (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
13 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
7 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
29 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 August 2003 | Return made up to 07/05/03; full list of members (6 pages) |
29 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
17 July 2002 | Memorandum and Articles of Association (13 pages) |
16 July 2002 | Company name changed consortium of international cons ultants LIMITED\certificate issued on 16/07/02 (2 pages) |
7 May 2002 | Incorporation (21 pages) |