Company NameRSW 2007 Limited
Company StatusDissolved
Company Number06441721
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Maxwell Woolley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressMaxwell House St Marys Glebe
Fistard
Port St Mary
Isle Of Man
IM9 5PF
Director NameMrs Fiona Sally Woolley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressBollinholme
Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
Secretary NameSimon Woolley
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBollinholme
Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
Director NameBrian Blundell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address11 Longfield Avenue
Upton By Chester
Chester
Cheshire
CH2 1RH
Wales
Director NameMr Mathew Faulkner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodland View
Hyde
Cheshire
SK14 2JB
Secretary NameBrian Blundell
NationalityBritish
StatusResigned
Appointed18 December 2007(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2008)
RoleCompany Director
Correspondence Address11 Longfield Avenue
Upton By Chester
Chester
Cheshire
CH2 1RH
Wales
Secretary NameRobert Simon Wooley
NationalityBritish
StatusResigned
Appointed28 April 2008(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 29 November 2008)
RoleSolicitor
Correspondence AddressBollinholme Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
Director NameMr Antony Jon Hilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cranleigh Drive
Worsley
Manchester
M28 7ET
Secretary NameMr Antony Jon Hilton
NationalityBritish
StatusResigned
Appointed23 October 2008(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cranleigh Drive
Worsley
Manchester
M28 7ET

Location

Registered AddressUnit F Earl Road
Cheadle Hulme
Cheadle
SK8 6PT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

7.5k at 0.01Robert Simon Woolley
52.62%
Ordinary
500 at 0.01Antony Hilton
3.50%
Ordinary
500 at 0.01Brian Blundell
3.50%
Ordinary
500 at 0.01Mathew Faulkner
3.50%
Ordinary
450 at 0.01Edward Williams
3.15%
Ordinary
2k at 0.01Mathew Faulkner
13.99%
Deferred
1.8k at 0.01Brian Blundell
12.59%
Deferred
200 at 0.01Ian Hamilton-burke
1.40%
Deferred
200 at 0.01Robert Simon Woolley
1.40%
Ordinary
200 at 0.01The Personal Representative Of Odette Dufau (Deceased)
1.40%
Deferred
100 at 0.01Henry Ratter
0.70%
Deferred
100 at 0.01Jonathan Watkins
0.70%
Ordinary
100 at 0.01Tim Murphy
0.70%
Ordinary
50 at 0.01John Cowburn
0.35%
Ordinary
-OTHER
0.35%
-
25 at 0.01Henry Ratter
0.17%
Ordinary

Financials

Year2014
Net Worth£143
Cash£123

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 June 2009Appointment terminated director and secretary antony hilton (1 page)
10 June 2009Director appointed john maxwell woolley (2 pages)
10 June 2009Appointment Terminated Director and Secretary antony hilton (1 page)
10 June 2009Director appointed john maxwell woolley (2 pages)
10 June 2009Appointment terminated director brian blundell (1 page)
10 June 2009Appointment Terminated Director brian blundell (1 page)
17 April 2009Appointment Terminated Secretary robert wooley (1 page)
17 April 2009Appointment terminated secretary robert wooley (1 page)
17 April 2009Return made up to 30/11/08; full list of members (8 pages)
17 April 2009Return made up to 30/11/08; full list of members (8 pages)
17 April 2009Director and secretary's change of particulars / antony hilton / 29/11/2008 (1 page)
17 April 2009Director and Secretary's Change of Particulars / antony hilton / 29/11/2008 / HouseName/Number was: 17, now: 11; Street was: altrincham road, now: cranleigh drive; Area was: , now: worsley; Post Town was: wilmslow, now: manchester; Region was: cheshire, now: ; Post Code was: SK9 5NG, now: M28 7ET (1 page)
22 December 2008Ad 13/11/08\gbp si [email protected]=42.5\gbp ic 1/43.5\ (4 pages)
22 December 2008Ad 13/11/08 gbp si [email protected]=42.5 gbp ic 1/43.5 (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page)
18 December 2008Registered office changed on 18/12/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page)
17 December 2008Registered office changed on 17/12/2008 from bollinholme wilmslow park south wilmslow cheshire SK9 2AY (1 page)
17 December 2008Appointment Terminated Director mathew faulkner (1 page)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 December 2008Director and secretary appointed antony hilton (2 pages)
17 December 2008Nc inc already adjusted 13/11/08 (2 pages)
17 December 2008Nc inc already adjusted 13/11/08 (2 pages)
17 December 2008Appointment terminated director mathew faulkner (1 page)
17 December 2008Director and secretary appointed antony hilton (2 pages)
17 December 2008Registered office changed on 17/12/2008 from bollinholme wilmslow park south wilmslow cheshire SK9 2AY (1 page)
22 September 2008Registered office changed on 22/09/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page)
22 September 2008Registered office changed on 22/09/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page)
4 June 2008Secretary appointed robert simon wooley (2 pages)
4 June 2008Secretary appointed robert simon wooley (2 pages)
4 June 2008Appointment terminated secretary brian blundell (1 page)
4 June 2008Appointment Terminated Secretary brian blundell (1 page)
7 January 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
7 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008S-div 18/12/07 (1 page)
7 January 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 January 2008S-div 18/12/07 (1 page)
30 November 2007Incorporation (17 pages)
30 November 2007Incorporation (17 pages)