Company NameR & M Site Services Limited
Company StatusDissolved
Company Number03225501
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Richard Thomas Woolston
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleSite Services
Correspondence Address40 Fairfield Road
Stockton On Tees
Cleveland
TS19 7AW
Secretary NameMrs Sheila Woolston
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleSite Services
Correspondence Address40 Fairfield Road
Stockton On Tees
Cleveland
TS19 7AW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGlenisla House
12 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
10 May 1999Application for striking-off (1 page)
9 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 September 1998Return made up to 16/07/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 January 1998Registered office changed on 28/01/98 from: enterprise centre 70 brunswick street stockton,cleveland TS18 1DW (1 page)
17 September 1997Return made up to 16/07/97; full list of members (6 pages)
25 September 1996Ad 16/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1996New secretary appointed (1 page)
26 July 1996Registered office changed on 26/07/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 July 1996New director appointed (1 page)
26 July 1996Secretary resigned (2 pages)
26 July 1996Director resigned (2 pages)
16 July 1996Incorporation (11 pages)