Company NameR S Trading Limited
Company StatusDissolved
Company Number04112761
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Brian Sayles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 26 June 2007)
RoleMetal Fabricator
Correspondence Address47 Greenacre Way
Willow Edge Glearless
Sheffield
S Yorks
S12 2TZ
Secretary NameParkgrove Nominees Limited (Corporation)
StatusClosed
Appointed26 November 2003(3 years after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2007)
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
Secretary NameParkgrove Nominees Limited (Corporation)
StatusClosed
Appointed26 November 2003(3 years after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2007)
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2003)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 October 2006Director's particulars changed (2 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 November 2005Return made up to 15/11/05; full list of members (7 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Director's particulars changed (1 page)
6 June 2005Return made up to 22/11/03; full list of members (2 pages)
6 June 2005New secretary appointed (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 December 2003New secretary appointed (1 page)
24 November 2003Secretary resigned (1 page)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 January 2003Return made up to 22/11/02; full list of members (6 pages)
7 October 2002Secretary resigned (1 page)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
11 December 2001Return made up to 22/11/01; full list of members (6 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
27 November 2000Director resigned (1 page)
22 November 2000Incorporation (10 pages)