RS (SKIPTON) LIMITED
Overview
| Company Name | RS (SKIPTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03385350 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RS (SKIPTON) LIMITED?
- (7414) /
Where is RS (SKIPTON) LIMITED located?
| Registered Office Address | Charlestown House Acorn Park Industrial Estate Charlestown BD17 7SW Shipley West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RS (SKIPTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RURAL SOLUTIONS LIMITED | Dec 17, 1998 | Dec 17, 1998 |
| BROUGHTON DIVERSIFICATION FUND LIMITED | Jun 19, 1997 | Jun 19, 1997 |
| BROOMCO (1293) LIMITED | Jun 11, 1997 | Jun 11, 1997 |
What are the latest accounts for RS (SKIPTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for RS (SKIPTON) 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 | ||||||||||||||||||
Termination of appointment of John Cruise as a director | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of James Whyte as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr James Stuart Whyte on Oct 26, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr John Cruise on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Graham Johnston as a director | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Certificate of change of name Company name changed rural solutions LIMITED\certificate issued on 01/06/09 | 2 pages | CERTNM | ||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
Who are the officers of RS (SKIPTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUGDEN, Matthew | Secretary | 12 The Shroggs Steeton BD20 6TG Keighley West Yorkshire | British | 124384850002 | ||||||
| WALTON, Timothy | Director | 12 Wansfell Close Mickleover DE3 9NS Derby Derbyshire | British | 107506010001 | ||||||
| AYNESWORTH, David Gregory | Secretary | Summersgill Coyt Hartlington BD23 6BY Skipton North Yorkshire | British | 104135960001 | ||||||
| KELLY, Martin Paul | Secretary | Browfield 13 Raines Lane BD23 5NJ Grassington North Yorkshire | British | 104943290002 | ||||||
| MACREADY, Angela | Secretary | 2 Hutton Terrace Pudsey LS28 7UD Leeds West Yorkshire | British | 124609520001 | ||||||
| PAYNE, Andrew Nicolas | Secretary | The Flat Duke House, Duke Street BD23 2HQ Skipton North Yorkshire | British | 73743040001 | ||||||
| TURNBULL, Brian George | Secretary | Bridale Manor Thornton-Le-Dale YO18 7SF Pickering North Yorkshire | British | 3567880001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| CLARKE, Stephen Frank | Director | 27 Cavendish Avenue HG2 8HY Harrogate North Yorkshire | England | British | 93241020001 | |||||
| CLEGG, Peter William James | Director | 7 Finney Drive GU20 6EB Windlesham Surrey | British | 64914620003 | ||||||
| CLEGG, William Henry | Director | The Leys High Street Pavenham MK43 7NJ Bedford Bedfordshire | United Kingdom | British | 1518100001 | |||||
| CRUISE, John | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | 61833060001 | |||||
| GADIE, John Anthony | Director | Borrowston Farmhouse Kincardine O'Neil AB34 5AP Aberdeen | British | 81889520005 | ||||||
| GORDON CUMMING, Alastair | Director | Aktyre House Forres IV36 2SH Moray | British | 125462820001 | ||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||
| HIRD, Anthony Heaton | Director | 4 The Old Coach House Wiswell Lane Whalley BB7 9AF Clitheroe Lancashire | British | 12174210003 | ||||||
| JOHNSTON, Graham Stirling | Director | 32 Cumberland Avenue Fixby HD2 2JJ Huddersfield West Yorkshire | British | 86813340001 | ||||||
| KELLY, Martin Paul | Director | Browfield 13 Raines Lane BD23 5NJ Grassington North Yorkshire | England | British | 104943290002 | |||||
| LEVER, Richard | Director | 3 Townend Court YO26 9RD Great Ouseburn North Yorkshire | United Kingdom | British | 90726990001 | |||||
| MCCARTHY, Michael Anthony, Dr | Director | Old Bath Road Lechampton GL53 7DH Cheltenham 117 Gloucestershire England | England | British | 132825950001 | |||||
| MCCARTHY, Michael Anthony, Dr | Director | Tythe Barn Manor Barns Court Hazleton GL54 4EB Cheltenham Gloucestershire | British | 90884530001 | ||||||
| SHUTTLEWORTH, Charles Geoffrey Nicholas, Lord | Director | Leck Hall LA6 2JF Carnforth Lancashire | England | British | 5970340001 | |||||
| TEMPEST, Roger Henry | Director | The Estate Office Broughton Hall BD23 3AE Skipton North Yorkshire | England | British | 93663470001 | |||||
| TURNBULL, Brian George | Director | Bridale Manor Thornton-Le-Dale YO18 7SF Pickering North Yorkshire | British | 3567880001 | ||||||
| WHYTE, James Stuart | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | 92173190002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Does RS (SKIPTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 05, 2006 Delivered On Jun 21, 2006 | Outstanding | Amount secured All monies not exceeding £10,000,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge on the companys assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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