Company NameR. S. Furnishings Limited
Company StatusDissolved
Company Number03196251
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 12 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameR. S. Development (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Reza Salarkia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address76 Ellesmere Road
Altrincham
Cheshire
WA14 1JD
Director NameMrs Patricia Maria Salarkia
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(11 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ellesmere Road
Altrincham
Cheshire
WA14 1JD
Secretary NameMr Reza Salarkia
NationalityBritish
StatusClosed
Appointed14 April 1997(11 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ellesmere Road
Altrincham
Cheshire
WA14 1JD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSara Salarkia
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleSecretary
Correspondence Address76 Ellesmere Road
Altrincham
Cheshire
WA14 1JD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 April 1997(11 months, 1 week after company formation)
Appointment Duration1 week (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Rohans Adamson House Towers Business Park
Wilmslow Road Didsbury
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
17 February 2009Registered office changed on 17/02/2009 from 76 ellesmere road altrincham cheshire WA14 1JD (1 page)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 September 2007Return made up to 09/05/07; full list of members (7 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 June 2006Return made up to 09/05/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 June 2005Return made up to 09/05/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
9 June 2003Return made up to 09/05/03; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
1 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 August 2001Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
18 July 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
14 June 2000Registered office changed on 14/06/00 from: 1 the precinct cheadle hulme cheadle cheshire SK8 5BD (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 June 1999Return made up to 09/05/99; no change of members (4 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o rohans auditos LIMITED chartered accountants i-mex house 40 princess street manchester M1 6DE (2 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Return made up to 09/05/97; full list of members (6 pages)
29 May 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
21 April 1997Company name changed R. S. development (uk) LIMITED\certificate issued on 22/04/97 (2 pages)
18 April 1997New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
21 May 1996New secretary appointed (2 pages)
9 May 1996Incorporation (16 pages)