Company NameRoad Management Support Services Limited
Company StatusDissolved
Company Number04711715
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameFocusgain Limited

Business Activity

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

Directors

Director NamePaul Anthony Evans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years (closed 16 January 2007)
RoleCompany Director
Correspondence Address3 Oakmoor Cottage
Bradley
Alresford
Hampshire
SO24 9SA
Director NameDouglas George Hawkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years (closed 16 January 2007)
RoleCompany Director
Correspondence AddressWild Hatch Greenview Avenue
Leigh
Tonbridge
Kent
TN11 8QT
Director NameDavid Steel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years (closed 16 January 2007)
RoleCompany Director
Correspondence Address5 Stag Leys
Ashtead
Surrey
KT21 2TD
Secretary NameDouglas George Hawkins
NationalityBritish
StatusClosed
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years (closed 16 January 2007)
RoleCompany Director
Correspondence AddressWild Hatch Greenview Avenue
Leigh
Tonbridge
Kent
TN11 8QT
Director NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2005)
RoleChartered Secretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed11 April 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed11 April 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2005)
Correspondence AddressSandiway House
Littledales Lane
Hartford
Cheshire
CW8 2YA

Location

Registered AddressSandiway House Littledales Lane
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
13 July 2006Return made up to 08/06/06; full list of members; amend (7 pages)
5 July 2006Return made up to 08/06/06; full list of members (3 pages)
17 August 2005Full accounts made up to 31 December 2004 (8 pages)
4 August 2005Return made up to 08/06/05; full list of members (7 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Ad 04/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 January 2005New secretary appointed;new director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
7 September 2004Company name changed focusgain LIMITED\certificate issued on 07/09/04 (2 pages)
8 July 2004Full accounts made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
4 May 2004Return made up to 26/03/04; full list of members (7 pages)
27 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Registered office changed on 17/04/03 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (4 pages)
17 April 2003Secretary resigned (2 pages)
17 April 2003Director resigned (2 pages)
26 March 2003Incorporation (10 pages)