Company NameRCMS (Consultants) Limited
Company StatusDissolved
Company Number06266934
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Christine Anne Hill
NationalityBritish
StatusClosed
Appointed06 June 2007(2 days after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCasa Per Ardua Esteiro
Pampilhosa Da Serra
3320-104
Director NameMrs Christine Anne Hill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(2 years after company formation)
Appointment Duration3 years, 2 months (closed 11 September 2012)
RoleConsultant
Country of ResidencePortugal
Correspondence AddressCasa Per Ardua Esteiro
Pampilhosa Da Serra
3320-104
Director NameRichard Roland John Hill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 days after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleCompany Director
Correspondence Address35 Axbridge
Forest Park
Bracknell
Berkshire
RG12 0XB
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
1 December 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Director's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages)
1 December 2011Director's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages)
1 December 2011Secretary's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages)
1 December 2011Secretary's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages)
1 December 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Christine Anne Hill on 1 November 2009 (1 page)
28 June 2010Secretary's details changed for Christine Anne Hill on 1 November 2009 (1 page)
28 June 2010Director's details changed for Mrs Christine Anne Hill on 1 November 2009 (2 pages)
28 June 2010Director's details changed for Mrs Christine Anne Hill on 1 November 2009 (2 pages)
28 June 2010Secretary's details changed for Christine Anne Hill on 1 November 2009 (1 page)
28 June 2010Director's details changed for Mrs Christine Anne Hill on 1 November 2009 (2 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
27 September 2009Director appointed christine anne hill (2 pages)
27 September 2009Director appointed christine anne hill (2 pages)
21 August 2009Appointment terminated director richard hill (1 page)
21 August 2009Appointment Terminated Director richard hill (1 page)
27 July 2009Return made up to 04/06/09; full list of members (3 pages)
27 July 2009Return made up to 04/06/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
2 July 2008Return made up to 04/06/08; full list of members (3 pages)
2 July 2008Return made up to 04/06/08; full list of members (3 pages)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 June 2007Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (19 pages)
4 June 2007Incorporation (19 pages)