Company NameRobson & Steinberg Entertainments Ltd
DirectorBobby Singh
Company StatusDissolved
Company Number03810267
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NameRs Entertainments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameBobby Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address17 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Secretary NameMr Sarabjeet Singh
NationalityCanadian
StatusCurrent
Appointed01 December 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Anglesey Drive
Poynton
SK12 1BT
Director NameDr Reuben Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRossanne House
Etchingham Park Road
London
N3 2UJ
Secretary NameMiss Sharon Julie Yau
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Riverside Road
Radcliffe
Manchester
Lancashire
M26 2PZ
Secretary NameBobby Singh
NationalityBritish
StatusResigned
Appointed21 June 2000(11 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2000)
RoleCompany Director
Correspondence Address17 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT

Location

Registered Address42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Liquidators statement of receipts and payments (6 pages)
11 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2002Liquidators statement of receipts and payments (6 pages)
7 March 2002Liquidators statement of receipts and payments (6 pages)
8 March 2001Registered office changed on 08/03/01 from: isher house 110-114 cheetham hill road manchester M4 4FG (1 page)
6 March 2001Statement of affairs (13 pages)
6 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2001Appointment of a voluntary liquidator (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Company name changed rs entertainments LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
11 October 2000Return made up to 15/07/00; full list of members (6 pages)
13 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 July 2000Particulars of mortgage/charge (4 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
15 July 1999Incorporation (15 pages)