Manchester
M15 4JE
Secretary Name | Mr Phillip David Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Geoffrey Sanderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 11 Coniston Avenue Euxton Chorley Lancashire PR7 6NY |
Secretary Name | Mrs Linda Grace Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Coniston Avenue Euxton Chorley Lancashire PR7 6NY |
Director Name | Mrs Linda Grace Sanderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(4 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 19 December 2006) |
Role | Freight Forwarder |
Correspondence Address | 11 Coniston Avenue Euxton Chorley Lancashire PR7 6NY |
Director Name | Gordon Simon Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2008) |
Role | Freight Forwarder |
Correspondence Address | 34 Rowan Avenue Sale Manchester Trafford M33 3NG |
Director Name | Paul Douglas Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2008) |
Role | Freight Forwarders |
Correspondence Address | 12 Hexham Avenue Goose Green Wigan Lancashire WN3 6SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rsrfreight.com |
---|
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
17.5k at £2 | Venture Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 December 2006 | Delivered on: 6 January 2007 Persons entitled: Geoffrey Sanderson and Linda Grace Sanderson Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 2006 | Delivered on: 3 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 July 1994 | Delivered on: 20 July 1994 Satisfied on: 16 January 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
1 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Secretary's details changed for Mr Phillip David Curran on 1 October 2014 (1 page) |
13 November 2014 | Director's details changed for Mr Phillip David Curran on 1 October 2014 (2 pages) |
13 November 2014 | Secretary's details changed for Mr Phillip David Curran on 1 October 2014 (1 page) |
13 November 2014 | Secretary's details changed for Mr Phillip David Curran on 1 October 2014 (1 page) |
13 November 2014 | Director's details changed for Mr Phillip David Curran on 1 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Phillip David Curran on 1 October 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 July 2013 | Registered office address changed from Building 308 World Freight Terminal Manchester, International Airport, Manchester M90 5PZ on 8 July 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
8 July 2013 | Registered office address changed from Building 308 World Freight Terminal Manchester, International Airport, Manchester M90 5PZ on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Building 308 World Freight Terminal Manchester, International Airport, Manchester M90 5PZ on 8 July 2013 (2 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
3 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 October 2008 | Appointment terminated director paul smith (1 page) |
31 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
31 October 2008 | Director and secretary's change of particulars / phillip curran / 01/10/2008 (1 page) |
31 October 2008 | Appointment terminated director gordon smith (1 page) |
31 October 2008 | Appointment terminated director paul smith (1 page) |
31 October 2008 | Director and secretary's change of particulars / phillip curran / 01/10/2008 (1 page) |
31 October 2008 | Appointment terminated director gordon smith (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
29 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: manchester container base barton dock road urmston manchester M41 7BQ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: manchester container base barton dock road urmston manchester M41 7BQ (1 page) |
24 May 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
24 May 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of assistance for shares acquisition (4 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (4 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (5 pages) |
3 January 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
15 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 November 2004 | Return made up to 14/10/04; full list of members
|
30 November 2004 | Return made up to 14/10/04; full list of members
|
2 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
10 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
8 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
14 January 2002 | Return made up to 14/10/01; full list of members (6 pages) |
14 January 2002 | Return made up to 14/10/01; full list of members (6 pages) |
4 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
4 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
13 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
2 October 1998 | Ad 27/07/98--------- £ si 17498@2=34996 £ ic 2/34998 (2 pages) |
2 October 1998 | Ad 27/07/98--------- £ si 17498@2=34996 £ ic 2/34998 (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
16 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
7 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
7 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Return made up to 14/10/95; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 December 1995 | Return made up to 14/10/95; full list of members (6 pages) |
31 October 1995 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
31 October 1995 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 October 1991 | Incorporation (13 pages) |
14 October 1991 | Incorporation (13 pages) |