R.N.R.S. (SALES) LIMITED

R.N.R.S. (SALES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameR.N.R.S. (SALES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01215566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.N.R.S. (SALES) LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is R.N.R.S. (SALES) LIMITED located?

    Registered Office Address
    Gardens Of The Rose
    Chiswell Green Lane
    AL2 3NR St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.N.R.S. (SALES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for R.N.R.S. (SALES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rosalyn Hamilton as a secretary on May 15, 2017

    1 pagesTM02

    Termination of appointment of Bernard Reginald Trevor Williams as a director on Jan 31, 2017

    1 pagesTM01

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2015

    Statement of capital on Dec 12, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Dec 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Dec 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Guy Petty as a director

    1 pagesTM01

    Termination of appointment of Guy Petty as a director

    1 pagesTM01

    Appointment of Mr John Paul Rochford as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Dec 08, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mrs Ann Christine Bird on Dec 10, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Dec 08, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Gardens of the Rose Chiswell Green Lane St Albans Hertfordshire AL2 3NR* on Dec 15, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Dec 08, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Dec 08, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of R.N.R.S. (SALES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Ann Christine
    Cottage
    19 Park Drive
    LE16 7BB Market Harborough
    Wisteria
    Leicestershire
    United Kingdom
    Director
    Cottage
    19 Park Drive
    LE16 7BB Market Harborough
    Wisteria
    Leicestershire
    United Kingdom
    EnglandBritishRetired42696590003
    MARTIN, Pauline Anne
    66 Langer Road
    IP11 2HS Felixstowe
    Suffolk
    Director
    66 Langer Road
    IP11 2HS Felixstowe
    Suffolk
    EnglandBritishOfficer La114928450002
    ROCHFORD, John Paul
    Chiswell Green Lane
    AL2 3NR St. Albans
    Gardens Of The Rose
    Hertfordshire
    United Kingdom
    Director
    Chiswell Green Lane
    AL2 3NR St. Albans
    Gardens Of The Rose
    Hertfordshire
    United Kingdom
    EnglandBritishNurseryman54826830001
    ADAMS, Richard Keith
    2 Bouchers Hill
    EX20 2DG North Tawton
    Devon
    Secretary
    2 Bouchers Hill
    EX20 2DG North Tawton
    Devon
    BritishChief Executive115191900002
    GRAPES, Kenneth John, Lt Col
    Bone Hill
    Chiswell Green Lane
    AL2 3NR St Albans
    Hertfordshire
    Secretary
    Bone Hill
    Chiswell Green Lane
    AL2 3NR St Albans
    Hertfordshire
    English76024860001
    HAMILTON, Rosalyn
    Willow Walk
    AL6 9SQ Welwyn
    10
    Hertfordshire
    England
    Secretary
    Willow Walk
    AL6 9SQ Welwyn
    10
    Hertfordshire
    England
    British95906340001
    NAYLOR, James Ian Martin
    Brentwood Ling Lane
    Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    Secretary
    Brentwood Ling Lane
    Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    British4513890001
    OLOUGHLIN, Michael
    30 Valentines Meadow
    Cottam
    PR4 0LF Preston
    Lancashire
    Secretary
    30 Valentines Meadow
    Cottam
    PR4 0LF Preston
    Lancashire
    BritishRetired6909640002
    SEWELL, Iain Timothy Tait
    Bagenham Barn
    Summerhedge Othery
    TA7 0JD Bridgwater
    Somerset
    Secretary
    Bagenham Barn
    Summerhedge Othery
    TA7 0JD Bridgwater
    Somerset
    British81767800001
    BALFOUR, Richard Creighton
    Albion House Braintree Road
    Little Waltham
    CM3 3LA Chelmsford
    Essex
    Director
    Albion House Braintree Road
    Little Waltham
    CM3 3LA Chelmsford
    Essex
    BritishDirector4513860001
    FRANKLIN, David James
    Willow Cottage
    Bury Road Hitcham
    IP77PP Ipswich
    Suffolk
    Director
    Willow Cottage
    Bury Road Hitcham
    IP77PP Ipswich
    Suffolk
    BritishChartered Accountant38086030001
    GIBSON, Michael Dara
    West Lands Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    West Lands Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    BritishEditor Of Books4513850001
    GRAPES, Kenneth John, Lt Col
    Bone Hill
    Chiswell Green Lane
    AL2 3NR St Albans
    Hertfordshire
    Director
    Bone Hill
    Chiswell Green Lane
    AL2 3NR St Albans
    Hertfordshire
    EnglishDirector General76024860001
    MORGAN, Penelope Blanche Evelyn
    143 Hazelwood Drive
    AL4 0UY St. Albans
    Hertfordshire
    Director
    143 Hazelwood Drive
    AL4 0UY St. Albans
    Hertfordshire
    EnglandBritishFire Safety Consultant78143440001
    NAYLOR, James Ian Martin
    Brentwood Ling Lane
    Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    Director
    Brentwood Ling Lane
    Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    BritishRetired Chartered Engineer4513890001
    OLOUGHLIN, Michael
    30 Valentines Meadow
    Cottam
    PR4 0LF Preston
    Lancashire
    Director
    30 Valentines Meadow
    Cottam
    PR4 0LF Preston
    Lancashire
    BritishRetired Banker6909640002
    PETTY, Guy Rodney Charlton
    Grove Farm House
    Grove Court
    MK43 8EX Turvey
    Bedfordshire
    Director
    Grove Farm House
    Grove Court
    MK43 8EX Turvey
    Bedfordshire
    United KingdomBritishRetired119855270001
    ROBERTS, Michael Arthur Besant
    Keepers Cottage
    Little Barney Lane, Barney
    NR21 0NL Fakenham
    Norfolk
    Director
    Keepers Cottage
    Little Barney Lane, Barney
    NR21 0NL Fakenham
    Norfolk
    BritishChartered Quantity Surveyor42572030002
    ROBINSON, Helen Florence
    Hyde Hall
    Rettendon
    Chelmsford
    Essex
    Director
    Hyde Hall
    Rettendon
    Chelmsford
    Essex
    BritishDirector4513870001
    SENIOR, Allen
    230 Bergholt Road
    CO4 5AS Colchester
    Essex
    Director
    230 Bergholt Road
    CO4 5AS Colchester
    Essex
    BritishLandscape Gardener119084050001
    SPEED, George Raymond
    High Trees Oldhill Wood
    Studham
    LU6 2NF Dunstable
    Bedfordshire
    Director
    High Trees Oldhill Wood
    Studham
    LU6 2NF Dunstable
    Bedfordshire
    BritishUnemployed37839070001
    STEVENS, David William Scott
    Well House
    60 Well Street
    MK18 1EN Buckingham
    Director
    Well House
    60 Well Street
    MK18 1EN Buckingham
    BritishDesigner35717940003
    WHITE, David John
    22 The Avenue
    SG19 1ER Sandy
    Bedfordshire
    Director
    22 The Avenue
    SG19 1ER Sandy
    Bedfordshire
    EnglandBritishDirector66086780001
    WILLIAMS, Bernard Reginald Trevor
    34 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    Uk
    Director
    34 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    Uk
    United KingdomBritishBusiness Consultant57582070002
    WOOD, Leonard Edward John
    14 Grove Way
    Waddesdon
    HP18 0LH Aylesbury
    Buckinghamshire
    Director
    14 Grove Way
    Waddesdon
    HP18 0LH Aylesbury
    Buckinghamshire
    BritishDirector4513880001

    What are the latest statements on persons with significant control for R.N.R.S. (SALES) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0