Company NameRs Housing  Ltd
Company StatusDissolved
Company Number04479146
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Charles Such
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Cross Lane
Middlewich
Cheshire
CW10 0ED
Secretary NameMaureen Alexandra Austin
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleSocial Worker
Correspondence Address31 Crewe Road
Nantwich
Cheshire
CW5 6HX
Secretary NameMrs Ruth Caroline Rooney
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressRs Housing Ltd
54 Cross Lane
Middlewich
Cheshire
CW10 0ED
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

1 at 1Robert Charles Such
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,784
Cash£562
Current Liabilities£46,849

Accounts

Latest Accounts1 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Charges

5 May 2004Delivered on: 12 May 2004
Persons entitled: Mortgage Trust PLC

Classification: Legal charge
Secured details: £46,000.00 due or to become due from the company to the chargee.
Particulars: 27 hulme street crewe.
Outstanding
7 November 2003Delivered on: 12 November 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 collins street, crewe, CW2 7RR.
Outstanding
7 November 2003Delivered on: 12 November 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 walthall street, crewe, CW2 7LA.
Outstanding
24 January 2003Delivered on: 28 January 2003
Satisfied on: 24 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 collins street, crewe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
7 June 2016Total exemption small company accounts made up to 1 January 2013 (5 pages)
7 June 2016Total exemption small company accounts made up to 1 January 2013 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2011 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2011 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2012 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2010 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2014 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2014 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2010 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 1 January 2012 (5 pages)
27 May 2016Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
25 May 2016Director's details changed for Robert Charles Such on 1 November 2009 (2 pages)
25 May 2016Director's details changed for Robert Charles Such on 1 November 2009 (2 pages)
21 April 2016Registered office address changed from 31 Crewe Road Nantwich Cheshire CW5 6HX Uk to 54 Cross Lane Middlewich Cheshire CW10 0ED on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 31 Crewe Road Nantwich Cheshire CW5 6HX Uk to 54 Cross Lane Middlewich Cheshire CW10 0ED on 21 April 2016 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Notice of ceasing to act as receiver or manager (2 pages)
30 September 2010Notice of ceasing to act as receiver or manager (2 pages)
16 September 2010Notice of appointment of receiver or manager (3 pages)
16 September 2010Notice of appointment of receiver or manager (3 pages)
5 November 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
12 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
24 March 2009Notice of ceasing to act as receiver or manager (1 page)
24 March 2009Notice of ceasing to act as receiver or manager (1 page)
10 December 2008Notice of appointment of receiver or manager (2 pages)
10 December 2008Notice of appointment of receiver or manager (2 pages)
31 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
22 September 2008Return made up to 05/07/08; full list of members (3 pages)
22 September 2008Return made up to 05/07/08; full list of members (3 pages)
19 September 2008Return made up to 05/07/07; full list of members (3 pages)
19 September 2008Return made up to 05/07/07; full list of members (3 pages)
11 September 2008Compulsory strike-off action has been discontinued (1 page)
11 September 2008Compulsory strike-off action has been discontinued (1 page)
10 September 2008Director's change of particulars / robert such / 01/08/2008 (1 page)
10 September 2008Director's change of particulars / robert such / 01/08/2008 (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 05/07/06; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 31 crewe road nantwicht cheshire CW5 6HX (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from 31 crewe road nantwicht cheshire CW5 6HX (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 05/07/05; full list of members (3 pages)
10 September 2008Appointment terminated secretary maureen austin (1 page)
10 September 2008Return made up to 05/07/05; full list of members (3 pages)
10 September 2008Appointment terminated secretary maureen austin (1 page)
10 September 2008Return made up to 05/07/06; full list of members (3 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
6 November 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
31 October 2005Total exemption small company accounts made up to 1 January 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 1 January 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 1 January 2005 (5 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 1 January 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 1 January 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 1 January 2004 (6 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Registered office changed on 21/01/05 from: 1 holly road oxford road maclesfield cheshire SK11 8JA (1 page)
21 January 2005Registered office changed on 21/01/05 from: 1 holly road oxford road maclesfield cheshire SK11 8JA (1 page)
19 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 October 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Registered office changed on 18/09/03 from: 29 collins street crewe CW2 7RR (1 page)
18 September 2003Registered office changed on 18/09/03 from: 29 collins street crewe CW2 7RR (1 page)
18 September 2003Director's particulars changed (1 page)
28 July 2003Accounting reference date extended from 31/07/03 to 01/01/04 (1 page)
28 July 2003Accounting reference date extended from 31/07/03 to 01/01/04 (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
5 July 2002Incorporation (8 pages)
5 July 2002Incorporation (8 pages)