Company NameResidential Property Services (Yorkshire) Limited
Company StatusDissolved
Company Number03435228
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEdward Ashley Marshall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration5 years (closed 08 July 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMr Alan Corbridge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleSchool Master
Country of ResidenceUnited Kindom
Correspondence Address11 St Chads Way
Sprotbrough
Doncaster
South Yorkshire
DN5 7LB
Director NameDavid Corbridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Green Lane
Barnburgh
Doncaster
South Yorkshire
DN5 7HR
Secretary NameDavid Corbridge
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Green Lane
Barnburgh
Doncaster
South Yorkshire
DN5 7HR
Director NameAnn Victoria Kendell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2006)
RoleLetting Agent
Correspondence Address63 Warmsworth Road
Balby
Doncaster
DN4 0RP
Director NameLorna Phylis Mayes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(5 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2009)
RoleLetting Agent
Correspondence Address7 Partridge Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1BP
Secretary NameLorna Phylis Mayes
NationalityBritish
StatusResigned
Appointed09 March 1998(5 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2009)
RoleLetting Agent
Correspondence Address7 Partridge Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1BP
Director NameMrs Hayley Louise Walker
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2009)
RoleBank Employee
Correspondence AddressMeadowside Station Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1HA
Director NameMark Anthony Evans
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2010)
RolePlumber
Correspondence Address36 Far Field Close
Edenthorpe
Doncaster
South Yorkshire
DN3 2RA
Secretary NameMark Anthony Evans
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2010)
RolePlumber
Correspondence Address36 Far Field Close
Edenthorpe
Doncaster
South Yorkshire
DN3 2RA

Contact

Websitewww.rpsdoncaster.co.uk

Location

Registered Address91 Netherhall Road
Doncaster
South Yorkshire
DN1 2QA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

2 at £1Edward Ashley Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,862
Cash£23,901
Current Liabilities£31,296

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(3 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(3 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2011Director's details changed for Edward Ashley Marshall on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Edward Ashley Marshall on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Edward Ashley Marshall on 3 February 2011 (2 pages)
14 October 2010Director's details changed for Edward Ashley Marshall on 17 September 2010 (2 pages)
14 October 2010Termination of appointment of Mark Evans as a director (1 page)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Mark Evans as a secretary (1 page)
14 October 2010Termination of appointment of Mark Evans as a secretary (1 page)
14 October 2010Termination of appointment of Mark Evans as a director (1 page)
14 October 2010Director's details changed for Edward Ashley Marshall on 17 September 2010 (2 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
9 July 2009Director and secretary appointed mark anthony evans (2 pages)
9 July 2009Director and secretary appointed mark anthony evans (2 pages)
2 July 2009Appointment terminated director and secretary lorna mayes (1 page)
2 July 2009Director appointed edward ashley marshall (3 pages)
2 July 2009Appointment terminated director and secretary lorna mayes (1 page)
2 July 2009Appointment terminated director hayley walker (1 page)
2 July 2009Appointment terminated director hayley walker (1 page)
2 July 2009Director appointed edward ashley marshall (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Director's change of particulars / hayley mayes / 04/07/2007 (2 pages)
16 May 2008Director's change of particulars / hayley mayes / 04/07/2007 (2 pages)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Return made up to 17/09/06; full list of members (2 pages)
18 September 2006Return made up to 17/09/06; full list of members (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2005Return made up to 17/09/05; full list of members (2 pages)
6 October 2005Return made up to 17/09/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2002Return made up to 17/09/02; full list of members (7 pages)
30 September 2002Return made up to 17/09/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 June 2001Registered office changed on 20/06/01 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page)
20 June 2001Registered office changed on 20/06/01 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page)
22 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 April 2000Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
6 April 2000Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page)
29 September 1999Registered office changed on 29/09/99 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page)
15 September 1999Return made up to 17/09/99; no change of members (4 pages)
15 September 1999Return made up to 17/09/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 28 February 1999 (4 pages)
2 September 1999Accounts for a small company made up to 28 February 1999 (4 pages)
27 October 1998Return made up to 17/09/98; full list of members (6 pages)
27 October 1998Return made up to 17/09/98; full list of members (6 pages)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
20 April 1998Accounting reference date extended from 30/09/98 to 16/03/99 (1 page)
20 April 1998Accounting reference date extended from 30/09/98 to 16/03/99 (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 31 green lane barnburgh doncaster south yorkshire DN5 7HR (1 page)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 31 green lane barnburgh doncaster south yorkshire DN5 7HR (1 page)
17 September 1997Incorporation (28 pages)
17 September 1997Incorporation (28 pages)