Company NameRSH Medical Devices Limited
Company StatusDissolved
Company Number08546535
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRoy Stuart Hildage
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameJanet Hildage
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
21 July 2016Application to strike the company off the register (3 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
5 June 2013Termination of appointment of Janet Hildage as a secretary (1 page)
5 June 2013Termination of appointment of Janet Hildage as a secretary (1 page)
28 May 2013Incorporation (36 pages)
28 May 2013Incorporation (36 pages)