Company NameRs Quants Ltd
Company StatusDissolved
Company Number06098039
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Roger Garfield Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(3 days after company formation)
Appointment Duration15 years, 7 months (closed 27 September 2022)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameLynn Smith
NationalityBritish
StatusClosed
Appointed15 February 2007(3 days after company formation)
Appointment Duration15 years, 7 months (closed 27 September 2022)
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMrs Lynn Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitersquants.co.uk
Telephone0161 9739026
Telephone regionManchester

Location

Registered AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Roger Garfield Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,634
Cash£10,615
Current Liabilities£24,073

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
5 July 2022Application to strike the company off the register (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 April 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
18 February 2019Notification of Roger Garfield Smith as a person with significant control on 9 April 2016 (2 pages)
14 February 2019Cessation of Roger Garfield Smith as a person with significant control on 8 April 2016 (1 page)
13 February 2019Change of details for Mr Roger Garfield Smith as a person with significant control on 7 April 2016 (2 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Appointment of Mrs Lynn Smith as a director on 6 April 2018 (2 pages)
27 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Roger Garfield Smith on 24 February 2017 (2 pages)
27 February 2017Director's details changed for Roger Garfield Smith on 24 February 2017 (2 pages)
24 February 2017Secretary's details changed for Lynn Smith on 24 February 2017 (1 page)
24 February 2017Secretary's details changed for Lynn Smith on 24 February 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Registered office address changed from 85 Hope Rd Sale Cheshire M33 3AW on 12 March 2014 (1 page)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Registered office address changed from 85 Hope Rd Sale Cheshire M33 3AW on 12 March 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Director's details changed for Roger Garfield Smith on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Roger Garfield Smith on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Roger Garfield Smith on 1 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 12/02/09; full list of members (3 pages)
27 February 2009Return made up to 12/02/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
8 March 2007Ad 15/02/07-15/02/07 £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007Ad 15/02/07-15/02/07 £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (9 pages)
12 February 2007Incorporation (9 pages)