Company NameR.C.W. Site Services Limited
Company StatusDissolved
Company Number02854435
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)
Previous NameRapidscheme Engineering Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon Michael Robinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 17 March 1998)
RoleJoiner
Correspondence Address10 Oswald Street
Oldham
Lancashire
OL9 6RZ
Secretary NameNichola Blinkho
NationalityBritish
StatusClosed
Appointed30 June 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address60 Rose Bank Road
Newton Heath
Manchester
M40 2UW
Director NameJames Lawrence Cresswell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RolePlant Fitter
Correspondence Address519 Broadway
Chadderton
Manchester
Secretary NameMarjorie Cresswell
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleSecretary
Correspondence Address519 Broadway
Chadderton
Oldham
Lancashire
OL9 9NR
Director NameEdward Joseph Robinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 months after company formation)
Appointment Duration1 year (resigned 05 April 1995)
RoleCompany Director
Correspondence Address15 Pevensey Close
Middlesbrough
Cleveland
TS4 3EG
Director NameWilliam John Cresswell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 May 1994)
RoleSteel Erector
Correspondence Address3 Eddisbury Avenue
Withington
Manchester
Lancashire
M20 1BG
Secretary NameMs Janice Flint
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 1995)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStand Lees Farm
Ashworth
Rochdale
Lancashire
OL11 5UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClayton House
59 Piccadilly
Manchester
Lancs
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
16 October 1997Application for striking-off (1 page)
30 September 1996Return made up to 17/09/96; no change of members (4 pages)
2 July 1996Full accounts made up to 30 September 1995 (9 pages)
25 January 1996Registered office changed on 25/01/96 from: 39 dartmouth court greenwich london SE10 8AS (1 page)
22 September 1995Director resigned (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Return made up to 17/09/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
2 May 1995New director appointed (2 pages)
20 March 1995Company name changed rapidscheme engineering company LIMITED\certificate issued on 21/03/95 (4 pages)