Company NameR & S (E) Services Limited
Company StatusDissolved
Company Number02125042
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameSpeed-A-Way Deliveries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarol Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressParkside Farm
Brereton Lane Sproston
Crewe
Middlewich
CW4 7LR
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Farm Brereton Lane
Sproston
Crewe
Cheshire
CW4 7LR
Secretary NameCarol Jones
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Farm
Brereton Lane Sproston
Crewe
Middlewich
CW4 7LR

Location

Registered AddressBaker Tilly 2nd Floor
Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11
Cash£3,031
Current Liabilities£3,020

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
2 August 2001Amended accounts made up to 30 April 2000 (4 pages)
2 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 June 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Company name changed speed-a-way deliveries LIMITED\certificate issued on 12/03/99 (2 pages)
11 November 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 November 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
5 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 March 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)