Company NameRSW Group Limited
Company StatusDissolved
Company Number00971393
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Pearlman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Limefield Road
Broughton
Salford
Lancashire
M7 0LZ
Director NameMr Philip Neville Rubens
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameMrs Patricia Ann Rubens
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 24 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApartment 4 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameMrs Patricia Ann Rubens
NationalityBritish
StatusClosed
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameMark Rubens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(22 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 December 2004)
RoleCompany Director
Correspondence Address4 Ringley Chase
Whitefield
Manchester
M45 7UA

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£17,659,000
Gross Profit£4,960,000
Net Worth£2,535,000
Cash£9,000
Current Liabilities£5,008,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
12 July 2006Notice of automatic end of Administration (17 pages)
12 July 2006Administrator's progress report (17 pages)
2 February 2006Administrator's progress report (9 pages)
12 January 2006Notice of extension of period of Administration (1 page)
11 August 2005Administrator's progress report (12 pages)
23 June 2005Statement of affairs (6 pages)
26 May 2005Registered office changed on 26/05/05 from: royle house 46 derby street manchester M8 8HN (1 page)
15 March 2005Statement of administrator's proposal (37 pages)
13 January 2005Appointment of an administrator (1 page)
16 December 2004Director resigned (1 page)
27 August 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
16 January 2004Return made up to 31/10/03; full list of members (14 pages)
31 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2003Re-registration of Memorandum and Articles (14 pages)
31 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2003Application for reregistration from PLC to private (1 page)
6 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
2 December 2002Return made up to 31/10/02; full list of members (14 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
30 November 2001Return made up to 31/10/01; full list of members (13 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
29 November 2000Return made up to 31/10/00; full list of members (13 pages)
24 July 2000Full group accounts made up to 31 December 1999 (22 pages)
3 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 1999Full group accounts made up to 31 December 1998 (21 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full group accounts made up to 31 December 1997 (21 pages)
27 January 1998Re-registration of Memorandum and Articles (14 pages)
27 January 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 January 1998Auditor's report (1 page)
26 January 1998Declaration on reregistration from private to PLC (1 page)
26 January 1998Balance Sheet (1 page)
26 January 1998Auditor's statement (1 page)
26 January 1998Application for reregistration from private to PLC (1 page)
23 December 1997Registered office changed on 23/12/97 from: almel house camberwell street manchester M8 8AT (1 page)
26 November 1997Return made up to 31/10/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 December 1996 (19 pages)
21 July 1997Ad 26/06/97--------- £ si 41058@1=41058 £ ic 13686/54744 (2 pages)
20 January 1997£ nc 20000/250000 20/12/96 (1 page)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1996Return made up to 31/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
6 January 1987Particulars of mortgage/charge (3 pages)
26 March 1980Share capital (2 pages)
30 January 1970Incorporation (12 pages)