R.S. NOMINEES LIMITED
Overview
| Company Name | R.S. NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03114059 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R.S. NOMINEES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is R.S. NOMINEES LIMITED located?
| Registered Office Address | C/O Salehs Llp, Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R.S. NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FISHERIES LIMITED | Oct 16, 1995 | Oct 16, 1995 |
What are the latest accounts for R.S. NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for R.S. NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Lorraine Rothburn as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Roger Koffman as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Caroline Suzanne Lee as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Zafera Loucas as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Sep 09, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Michelle Lorraine Rothburn on Sep 09, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of R.S. NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Caroline Suzanne | Secretary | C/O Salehs Llp, Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester | 170655600001 | |||||||
| CROUCH, Benjamin Peter | Director | Moss Lane WA15 6JG Timperley 111 Cheshire | United Kingdom | British | 142483950001 | |||||
| LEVER, Harold Brian | Director | Didsbury House 748 Wilmslow Road, Didsbury M20 2DW Manchester Lancashire | United Kingdom | British | 72436770002 | |||||
| SALEH, Richard Ian | Director | 1st Floor Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester | United Kingdom | British | 43570650006 | |||||
| LOUCAS, Zafera Mary | Secretary | 1st Floor Didsbury House 748 Wilmslow Road Didsbury M20 2DW Manchester Lancashire | British | 107690910001 | ||||||
| LUKES, Pauline | Secretary | 748 Wilmslow Road Didsbury M20 2DW Manchester | British | 48269570002 | ||||||
| SALEH, Richard Ian | Secretary | 1st Floor Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester | British | 43570650006 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BLACK, Stephen Howard | Director | Derbyshire House 737a Wilmslow Road M20 6WF Manchester Lancashire | British | 66540270001 | ||||||
| KOFFMAN, Andrew Roger | Director | Didsbury House 748 Wilmslow Road, Didsbury M20 2DW Manchester Lancashire | United Kingdom | British | 72436700002 | |||||
| ROTHBURN, Michelle Lorraine | Director | 10 Rydal Drive Halebarns WA15 8TE Altrincham Cheshire | England | British | 80347230001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of R.S. NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Ian Saleh | Sep 09, 2016 | C/O Salehs Llp, Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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