Company NameR S Manufacturing Limited
DirectorsRoy William Power and Stephen Andrew Dunn
Company StatusDissolved
Company Number02978594
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Previous NameCustomstatus Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoy William Power
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed29 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleJoiner
Correspondence Address7 Bradwell Terrace
Gamesley
Glossop
Derbyshire
SK13 9HU
Secretary NameStephen Beaumont
NationalityBritish
StatusCurrent
Appointed29 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address12 Cecil Road
Stretford
Manchester
M32 9BZ
Director NameStephen Andrew Dunn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(3 years after company formation)
Appointment Duration26 years, 6 months
RoleJoiner
Correspondence Address25 Shaw Hall Avenue
Hyde
Cheshire
SK14 4EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 February 2001Dissolved (1 page)
1 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
26 May 1999Registered office changed on 26/05/99 from: 32 high street manchester M4 1QD (1 page)
25 May 1999Statement of affairs (7 pages)
25 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1999Appointment of a voluntary liquidator (1 page)
4 February 1999Registered office changed on 04/02/99 from: chapel court 16/18 chapel street glossop derbyshire SK13 8AT (1 page)
9 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 November 1997Ad 01/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 November 1996Return made up to 13/10/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
24 October 1995Return made up to 13/10/95; full list of members (6 pages)
24 April 1995Registered office changed on 24/04/95 from: crowtow house 14 high street east glossop derbyshire S43 8DA (1 page)