Company NameRSPC Limited
Company StatusDissolved
Company Number08993794
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRobert Steven Pickstone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Oliver James Pickstone
StatusClosed
Appointed13 December 2017(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2023)
RoleCompany Director
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Steven Pickstone
100.00%
Ordinary

Financials

Year2014
Net Worth£20,261
Cash£26,958
Current Liabilities£21,935

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
16 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
30 September 2021Current accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
23 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 April 2018Notification of Robert Steven Pickstone as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 December 2017Appointment of Mr Oliver James Pickstone as a secretary on 13 December 2017 (2 pages)
13 December 2017Appointment of Mr Oliver James Pickstone as a secretary on 13 December 2017 (2 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Director's details changed for Robert Steven Pickstone on 11 April 2016 (2 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Director's details changed for Robert Steven Pickstone on 11 April 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
16 July 2014Registered office address changed from , 27 Park Street Macclesfield, Cheshire, SK11 6SR, United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from , 27 Park Street Macclesfield, Cheshire, SK11 6SR, United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 16 July 2014 (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(35 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(35 pages)