Company NameRSG Limited
DirectorMatthew John Tunnicliffe
Company StatusLiquidation
Company Number04861013
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew John Tunnicliffe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Britannia Gardens
Helsby
Frodsham
Cheshire
WA6 0DT
Director NameDouglas Daniel Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address4 Castle Grange
Caergwrle
Flintshire
LL12 9HL
Wales
Secretary NameJoyce Pealing
NationalityBritish
StatusResigned
Appointed15 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 06 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Acorn Drive
Whitby
Ellesmere Port
CH65 6UF
Wales
Secretary NameAlan Barker Gummerson
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address9 Finchett Drive
Chester
Cheshire
CH1 4DP
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressB14 Evans Business Centre
Zone 1 Deeside Industrial Estate
Flintshire
CH5 2JZ
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2007
Net Worth-£47,227
Current Liabilities£87,556

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due22 August 2016 (overdue)

Filing History

24 November 2009Order of court to wind up (2 pages)
24 November 2009Order of court to wind up (2 pages)
7 May 2009Appointment terminated secretary alan gummerson (1 page)
7 May 2009Appointment terminated secretary alan gummerson (1 page)
7 April 2009Appointment terminated director douglas jones (1 page)
7 April 2009Appointment terminated director douglas jones (1 page)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 September 2008Return made up to 08/08/08; full list of members (4 pages)
26 September 2008Return made up to 08/08/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 08/08/06; full list of members (7 pages)
15 August 2006Return made up to 08/08/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2005Return made up to 08/08/05; full list of members (7 pages)
17 August 2005Return made up to 08/08/05; full list of members (7 pages)
21 July 2005Registered office changed on 21/07/05 from: A2 stanlaw abbey bus ctr dover drive ellesmere port CH65 9BF (1 page)
21 July 2005Registered office changed on 21/07/05 from: A2 stanlaw abbey bus ctr dover drive ellesmere port CH65 9BF (1 page)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
29 September 2004Accounting reference date extended from 31/12/03 to 31/10/04 (1 page)
29 September 2004Accounting reference date extended from 31/12/03 to 31/10/04 (1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Resolutions
  • RES13 ‐ Share issue/ardaud exem 15/09/03
(1 page)
19 December 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Resolutions
  • RES13 ‐ Share issue/ardaud exem 15/09/03
(1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
8 August 2003Incorporation (13 pages)
8 August 2003Incorporation (13 pages)