Company NameR S T & D Limited
Company StatusDissolved
Company Number04509436
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Harold Skeates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Brockton Court
Field Lane Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr John Fleet Hornby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 10 Guards Road
Lindal
Ulverston
Cumbria
LA12 0TN
Secretary NamePaul Hornby
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Sandalwood Close
Barrow In Furness
Cumbria
LA13 0SD
Secretary NameLois Skeates
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brockton Court
Field Lane Appleton
Warrington
Cheshire
WA4 5JR

Contact

Telephone01925 264563
Telephone regionWarrington

Location

Registered Address6 Brockton Court
Field Lane Appleton
Warrington
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2013
Net Worth£99
Cash£1,198
Current Liabilities£1,390

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
31 July 2017Notification of Roy Harold Skeates as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Roy Harold Skeates as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 August 2013Statement of company's objects (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 12/08/09; full list of members (5 pages)
2 September 2009Return made up to 12/08/09; full list of members (5 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Return made up to 12/08/08; full list of members (6 pages)
4 September 2008Return made up to 12/08/08; full list of members (6 pages)
15 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 July 2008Appointment terminated secretary lois skeates (1 page)
11 July 2008Appointment terminated secretary lois skeates (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: 14 murray road wokingham berkshire RG41 2TB (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: 14 murray road wokingham berkshire RG41 2TB (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
9 September 2007Return made up to 12/08/07; full list of members (6 pages)
9 September 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 2007Return made up to 12/08/07; full list of members (6 pages)
9 September 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
24 August 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 June 2006Registered office changed on 21/06/06 from: 3 beechfield road grappenhall warrington WA4 2LH (1 page)
21 June 2006Registered office changed on 21/06/06 from: 3 beechfield road grappenhall warrington WA4 2LH (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
20 September 2005Return made up to 12/08/05; full list of members (6 pages)
20 September 2005Return made up to 12/08/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 September 2004Return made up to 12/08/04; full list of members (6 pages)
1 September 2004Return made up to 12/08/04; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
15 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
12 August 2002Incorporation (18 pages)
12 August 2002Incorporation (18 pages)