Company NameRSKC Construction Services Limited
Company StatusDissolved
Company Number05473371
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameRobert Haveron Radcliff
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wrexham Road
Bulkeley
Malpas
Cheshire
SY14 8BX
Wales
Secretary NameChristina Helen Radcliff
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Wrexham Road
Bulkeley
Malpas
Cheshire
SY14 8BX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Milne Thomas & Co
27 Seller Street
Chester Cheshire
CH1 3NA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert Haveron Radcliff
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,266
Cash£967
Current Liabilities£2,233

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2012Application to strike the company off the register (3 pages)
13 December 2012Application to strike the company off the register (3 pages)
12 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
12 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(4 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Robert Haveron Radcliff on 6 June 2010 (2 pages)
7 July 2010Director's details changed for Robert Haveron Radcliff on 6 June 2010 (2 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Robert Haveron Radcliff on 6 June 2010 (2 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
17 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
27 August 2009Return made up to 07/06/09; full list of members (3 pages)
27 August 2009Return made up to 07/06/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
20 August 2008Return made up to 07/06/08; full list of members (3 pages)
20 August 2008Return made up to 07/06/08; full list of members (3 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 August 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2007Return made up to 07/06/07; no change of members (6 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
14 September 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(6 pages)
14 September 2006Return made up to 07/06/06; full list of members (6 pages)
24 June 2005Director resigned (1 page)
24 June 2005Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
7 June 2005Incorporation (12 pages)
7 June 2005Incorporation (12 pages)