Company NameRSR Northwest Limited
Company StatusDissolved
Company Number05418247
CategoryPrivate Limited Company
Incorporation Date8 April 2005(18 years, 11 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)
Previous NameFleetness 410 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichelle Goodfellow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 03 April 2012)
RoleCompany Director
Correspondence AddressLadyhill Middle Entrance Drive
Bowness On Windermere
Cumbria
LA23 3JY
Director NamePhilip Leslie Goodfellow
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 03 April 2012)
RoleManaging Director
Correspondence AddressLadyhill Middle Entrance Drive
Bowness On Windermere
Cumbria
LA23 3JY
Secretary NameMichelle Goodfellow
NationalityBritish
StatusClosed
Appointed31 August 2005(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 03 April 2012)
RoleMarketing Director
Correspondence AddressLadyhill Middle Entrance Drive
Bowness On Windermere
Cumbria
LA23 3JY
Director NameWilliam Leonard Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2006)
RoleCommercial Director
Correspondence Address2 Boarbank Farm
Allithwaite
Grange Over Sands
Cumbria
LA11 7QU
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address5th Floor Ship Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,224
Cash£72
Current Liabilities£495,944

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
2 February 2011Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Century House 11 st. Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
3 November 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 29 September 2009 (7 pages)
27 May 2010Liquidators statement of receipts and payments to 29 September 2009 (7 pages)
27 May 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 29 September 2009 (7 pages)
27 May 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (8 pages)
10 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (8 pages)
10 November 2009Liquidators statement of receipts and payments to 29 September 2009 (8 pages)
3 October 2008Appointment of a voluntary liquidator (1 page)
3 October 2008Statement of affairs with form 4.19 (9 pages)
3 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2008Appointment of a voluntary liquidator (1 page)
3 October 2008Statement of affairs with form 4.19 (9 pages)
3 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-30
(1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 June 2007Return made up to 08/04/07; no change of members (7 pages)
19 June 2007Return made up to 08/04/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
24 May 2006Return made up to 08/04/06; full list of members (7 pages)
24 May 2006Return made up to 08/04/06; full list of members (7 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: c/o jackson & graham chartered accountants lynn garth gilliggate kendal LA9 4JB (1 page)
23 September 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2005Registered office changed on 23/09/05 from: c/o jackson & graham chartered accountants lynn garth gilliggate kendal LA9 4JB (1 page)
23 September 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Memorandum and Articles of Association (20 pages)
15 July 2005Memorandum and Articles of Association (20 pages)
9 July 2005Registered office changed on 09/07/05 from: 123 deansgate manchester M3 2BU (1 page)
9 July 2005Registered office changed on 09/07/05 from: 123 deansgate manchester M3 2BU (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
23 June 2005Company name changed fleetness 410 LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed fleetness 410 LIMITED\certificate issued on 23/06/05 (2 pages)
8 April 2005Incorporation (26 pages)
8 April 2005Incorporation (26 pages)