Company NameR & S Investments Limited
Company StatusDissolved
Company Number06652007
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lee Rutter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleGarage Workshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Avery Close
Padgate
Warrington
Cheshire
WA2 0BF
Director NameMrs Ruth Rutter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address2 Avery Close
Padgate
Warrington
Cheshire
WA2 0BF
Director NameMrs Alison Scott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleCorporations Trainer
Country of ResidenceUnited Kingdom
Correspondence Address3 Newburgh Close
Windmill Hill
Runcorn
Cheshire
WA7 6NJ
Director NameMr Damien John Scott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Newburgh Close
Norton Brow
Runcorn
Cheshire
WA7 6NJ
Secretary NameMrs Ruth Rutter
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPublic Hall Court Public Hall Street
Runcorn
Cheshire
WA7 1NG
Director NameMs Sonja Marga
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCattery Owner And Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Cattery
School Lane, Occleston Green
Middlewich
Cheshire
CW10 0LY

Location

Registered AddressPublic Hall Court
Public Hall Street
Runcorn
Cheshire
WA7 1NG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Damien John Scott
50.00%
Ordinary
50 at £1Lee Rutter
50.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Director's details changed for Alison Scott on 1 October 2009 (2 pages)
15 October 2010Termination of appointment of Sonja Marga as a director (1 page)
15 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(6 pages)
15 October 2010Secretary's details changed for Ruth Rutter on 1 October 2009 (1 page)
15 October 2010Secretary's details changed for Ruth Rutter on 1 October 2009 (1 page)
15 October 2010Termination of appointment of Sonja Marga as a director (1 page)
15 October 2010Director's details changed for Alison Scott on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Ruth Rutter on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Ruth Rutter on 1 October 2009 (1 page)
15 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(6 pages)
15 October 2010Director's details changed for Ruth Rutter on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Lee Rutter on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Lee Rutter on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Ruth Rutter on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Lee Rutter on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Alison Scott on 1 October 2009 (2 pages)
9 April 2010Accounts made up to 31 July 2009 (2 pages)
9 April 2010Accounts made up to 31 July 2009 (2 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Incorporation (16 pages)
21 July 2008Incorporation (16 pages)