Company NameRSR Total Solutions Limited
Company StatusDissolved
Company Number05659178
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)
Previous NameFleetness 457 Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NamePhilip Leslie Goodfellow
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 18 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameMichelle Goodfellow
NationalityBritish
StatusClosed
Appointed08 March 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 18 October 2014)
RoleMarketing Director
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitewww.rsr-ts.co.uk

Location

Registered AddressC/O Clb Coopers
Ship Canal House 98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Leslie Goodfellow & Michelle Goodfellow
100.00%
Ordinary

Financials

Year2014
Net Worth£211,133
Cash£278,705
Current Liabilities£638,291

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Notice of move from Administration to Dissolution on 11 July 2014 (22 pages)
18 July 2014Notice of move from Administration to Dissolution on 11 July 2014 (22 pages)
27 March 2014Result of meeting of creditors (2 pages)
27 March 2014Result of meeting of creditors (2 pages)
11 March 2014Statement of administrator's proposal (42 pages)
11 March 2014Statement of administrator's proposal (42 pages)
11 February 2014Statement of affairs with form 2.14B (7 pages)
11 February 2014Statement of affairs with form 2.14B (7 pages)
22 January 2014Registered office address changed from C/O Jackson and Graham Chartered Accountants Lake Road Windermere Cumbria LA23 2JJ on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from C/O Jackson and Graham Chartered Accountants Lake Road Windermere Cumbria LA23 2JJ on 22 January 2014 (2 pages)
21 January 2014Appointment of an administrator (1 page)
21 January 2014Appointment of an administrator (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(3 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(3 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Registered office address changed from Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 23 March 2010 (1 page)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Michelle Goodfellow on 1 December 2009 (1 page)
15 January 2010Director's details changed for Philip Leslie Goodfellow on 1 December 2009 (2 pages)
15 January 2010Secretary's details changed for Michelle Goodfellow on 1 December 2009 (1 page)
15 January 2010Secretary's details changed for Michelle Goodfellow on 1 December 2009 (1 page)
15 January 2010Director's details changed for Philip Leslie Goodfellow on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Philip Leslie Goodfellow on 1 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 20/12/08; full list of members (3 pages)
16 January 2009Return made up to 20/12/08; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 20/12/06; full list of members (6 pages)
21 March 2007Return made up to 20/12/06; full list of members (6 pages)
16 May 2006Memorandum and Articles of Association (22 pages)
16 May 2006Memorandum and Articles of Association (22 pages)
13 April 2006Company name changed fleetness 457 LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed fleetness 457 LIMITED\certificate issued on 13/04/06 (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 123 deansgate manchester M3 2BU (1 page)
11 April 2006Registered office changed on 11/04/06 from: 123 deansgate manchester M3 2BU (1 page)
11 April 2006New director appointed (3 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
20 December 2005Incorporation (26 pages)
20 December 2005Incorporation (26 pages)