Company NameRsr-Informatics Limited
Company StatusDissolved
Company Number06231048
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)
Dissolution Date16 October 2015 (8 years, 5 months ago)
Previous NameConjectx Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Kevin Sangeelee
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameDr Brian Stewart Hall Rarity
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(3 years after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Stuart Aitchison Rarity
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(3 years after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameDr Brian Stewart Hall Rarity
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone
Wycke Whitehough
Chinley
High Peak
SK23 6BX
Director NameStuart Aitchison Rarity
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address14a Manor Road
Cheadle Hulme
Stockport
Cheshire
SK8 7DQ
Secretary NameDr Brian Stewart Hall Rarity
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone
Wycke Whitehough
Chinley
High Peak
SK23 6BX

Contact

Websitersr-informatics.com
Email address[email protected]
Telephone0161 4863392
Telephone regionManchester

Location

Registered AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Brian Rarity
33.33%
Ordinary C
100 at £1Kevin Sangeelee
33.33%
Ordinary B
100 at £1Stuart Rarity
33.33%
Ordinary A

Financials

Year2014
Net Worth£277,891
Cash£386,998
Current Liabilities£126,794

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Return of final meeting in a members' voluntary winding up (12 pages)
16 July 2015Return of final meeting in a members' voluntary winding up (12 pages)
31 October 2014Registered office address changed from C/O B S H Rarity Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from C/O B S H Rarity Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 October 2014 (2 pages)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-17
(1 page)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 July 2014Current accounting period extended from 30 April 2014 to 30 October 2014 (1 page)
1 July 2014Current accounting period extended from 30 April 2014 to 30 October 2014 (1 page)
17 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 300
(5 pages)
17 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 300
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 September 2011Change of share class name or designation (1 page)
27 September 2011Change of share class name or designation (1 page)
9 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 300
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 300
(4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from Highstone Wycke Whitehough Chinley High Peak Derbyshire SK23 6BX England on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Highstone Wycke Whitehough Chinley High Peak Derbyshire SK23 6BX England on 21 April 2011 (1 page)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Kevin Sangeelee on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Kevin Sangeelee on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Kevin Sangeelee on 2 October 2009 (2 pages)
7 June 2010Company name changed conjectx LTD\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
7 June 2010Company name changed conjectx LTD\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
26 May 2010Appointment of Dr Brian Stewart Hall Rarity as a director (2 pages)
26 May 2010Appointment of Mr Stuart Aitchison Rarity as a director (2 pages)
26 May 2010Registered office address changed from Phibbs Edge Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Phibbs Edge Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 26 May 2010 (1 page)
26 May 2010Appointment of Dr Brian Stewart Hall Rarity as a director (2 pages)
26 May 2010Appointment of Mr Stuart Aitchison Rarity as a director (2 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 July 2009Return made up to 30/04/09; full list of members (3 pages)
14 July 2009Return made up to 30/04/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 September 2008Return made up to 30/04/08; full list of members (3 pages)
26 September 2008Return made up to 30/04/08; full list of members (3 pages)
9 April 2008Appointment terminated director stuart rarity (1 page)
9 April 2008Appointment terminated director and secretary brian rarity (1 page)
9 April 2008Appointment terminated director stuart rarity (1 page)
9 April 2008Appointment terminated director and secretary brian rarity (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o corpfin LTD, bank chambers faulkener street, manchester, lancashire M1 4EH (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o corpfin LTD, bank chambers faulkener street, manchester, lancashire M1 4EH (1 page)
30 April 2007Incorporation (15 pages)
30 April 2007Incorporation (15 pages)