Company NameRSM Financial Limited
Company StatusDissolved
Company Number09009428
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamePower Branding Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Stephen Mason
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
Director NameMr Gregory Robert McTear-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
Director NameMrs Maria McArdle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFilipino
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Alyn Sarn Lane
Caergwrle
Wrexham
Flintshire
LL12 9AG
Wales
Director NameMr Keith McArdle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCommerce House Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales

Location

Registered AddressCommerce House
Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Robert Steven Mason & Gregory Robert Mctear-smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
23 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
23 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Company name changed power branding LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
10 November 2015Company name changed power branding LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
21 January 2015Termination of appointment of Keith Mcardle as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Keith Mcardle as a director on 21 January 2015 (1 page)
11 July 2014Appointment of Mr Gregory Robert Mctear-Smith as a director (2 pages)
11 July 2014Appointment of Mr Gregory Robert Mctear-Smith as a director (2 pages)
9 July 2014Registered office address changed from Glan Alyn Sarn Lane Caergwrle Flintshire LL129AG Wales on 9 July 2014 (1 page)
9 July 2014Appointment of Mr Keith Mcardle as a director (2 pages)
9 July 2014Appointment of Mr Keith Mcardle as a director (2 pages)
9 July 2014Termination of appointment of Maria Mcardle as a director (1 page)
9 July 2014Termination of appointment of Maria Mcardle as a director (1 page)
9 July 2014Registered office address changed from Glan Alyn Sarn Lane Caergwrle Flintshire LL129AG Wales on 9 July 2014 (1 page)
9 July 2014Appointment of Mr Robert Stephen Mason as a director (2 pages)
9 July 2014Registered office address changed from Glan Alyn Sarn Lane Caergwrle Flintshire LL129AG Wales on 9 July 2014 (1 page)
9 July 2014Appointment of Mr Robert Stephen Mason as a director (2 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)