Company NameRs 1 Limited
DirectorsDavid Arthur Hodkin and Philip Joseph Donnelly
Company StatusDissolved
Company Number01211204
CategoryPrivate Limited Company
Incorporation Date6 May 1975(49 years ago)
Previous NameHaltemprice Timber Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDavid Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(19 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Nettleham Road
Lincoln
LN2 1RQ
Secretary NameDavid Arthur Hodkin
NationalityBritish
StatusCurrent
Appointed24 September 1996(21 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Nettleham Road
Lincoln
LN2 1RQ
Director NamePhilip Joseph Donnelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(23 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address56 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameDouglas Stuart Gregory
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressThe Gables 8 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameRobert Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address6 Higham Way
Brough
North Humberside
HU15 1NA
Director NameJack Marsh Swallow
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(17 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 February 1994)
RoleChartered Secretary
Correspondence Address275 New Mill Road
Brockholes
Huddersfield
West Yorkshire
HD7 7AL
Director NameRobert Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address6 Higham Way
Brough
North Humberside
HU15 1NA
Secretary NameThe Symphony Group Plc (Corporation)
StatusResigned
Appointed29 December 1990(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 1996)
Correspondence AddressGelderd Lane
Leeds
West Yorkshire
LS12 6AL

Location

Registered AddressSargent & Co 4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2000Dissolved (1 page)
25 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1999Statement of affairs (5 pages)
1 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Registered office changed on 20/08/99 from: gelderd lane leeds LS12 6AL (1 page)
1 August 1999Accounts made up to 31 December 1998 (7 pages)
19 January 1999Return made up to 29/12/98; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999New director appointed (2 pages)
26 October 1998Director resigned (1 page)
29 July 1998Accounts made up to 31 December 1997 (7 pages)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 29/12/97; no change of members (6 pages)
20 October 1997Accounts made up to 31 December 1996 (7 pages)
6 May 1997Return made up to 29/12/96; no change of members; amend (6 pages)
28 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
11 June 1996Accounts made up to 30 September 1995 (7 pages)
27 March 1996Director resigned (1 page)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
19 January 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
27 September 1995Memorandum and Articles of Association (34 pages)
24 April 1995Accounts made up to 30 September 1994 (7 pages)