Company NameR S Law Limited
Company StatusDissolved
Company Number04270366
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameBankside Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Ruth Karen Barnes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address122 Drakefield Road
London
SW17 8RR
Director NameTrevor Edward Morley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 01 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
London
SW13 0NZ
Director NameAnna Prizeman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 01 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 West Avenue
Pinner
Middlesex
HA5 5BX
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed15 August 2010(9 years after company formation)
Appointment Duration3 years, 1 month (closed 01 October 2013)
Correspondence Address37 St Margarets Street
Canterbury
Kent
CT1 2TU
Director NamePeter John Gould
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleSolicitor
Correspondence AddressThe Corner Cottage
4 Spidlewoods
Tadworth
Surrey
KT20 5AU
Director NameFrederick William Warburton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address119 Louisville Road
London
SW17 8RN
Secretary NamePeter John Gould
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleSolicitor
Correspondence AddressThe Corner Cottage
4 Spidlewoods
Tadworth
Surrey
KT20 5AU
Secretary NameGail Joanna Barnes
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 2010)
RoleCompany Director
Correspondence AddressGarden Flat
1 Ashburnham Road
London
SW10 0PF
Director NameMiles Anthony Keith Eckersley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2010)
RoleLawyer
Correspondence Address8 Leyborne Avenue
West Ealing
London
W13 9RB
Director NameMr Roger Martin Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lysias Road
Balham
London
SW12 8BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 July 2013Return of final meeting in a members' voluntary winding up (9 pages)
1 July 2013Return of final meeting in a members' voluntary winding up (9 pages)
17 October 2012Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 17 October 2012 (2 pages)
28 June 2012Declaration of solvency (4 pages)
28 June 2012Declaration of solvency (4 pages)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-29
(1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(6 pages)
5 October 2011Registered office address changed from Fw Stephens Third Floor 24 Chiswell Street London EC1Y 4YX on 5 October 2011 (1 page)
5 October 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(6 pages)
5 October 2011Registered office address changed from Fw Stephens Third Floor 24 Chiswell Street London EC1Y 4YX on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Fw Stephens Third Floor 24 Chiswell Street London EC1Y 4YX on 5 October 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Director's details changed for Anna Prizeman on 15 August 2010 (2 pages)
15 October 2010Director's details changed for Trevor Edward Morley on 15 August 2010 (2 pages)
15 October 2010Director's details changed for Trevor Edward Morley on 15 August 2010 (2 pages)
15 October 2010Director's details changed for Ruth Karen Barnes on 15 August 2010 (2 pages)
15 October 2010Director's details changed for Anna Prizeman on 15 August 2010 (2 pages)
15 October 2010Director's details changed for Ruth Karen Barnes on 15 August 2010 (2 pages)
15 October 2010Termination of appointment of Miles Eckersley as a director (1 page)
15 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
15 October 2010Termination of appointment of Miles Eckersley as a director (1 page)
11 October 2010Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
11 October 2010Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
5 October 2010Termination of appointment of Gail Barnes as a secretary (2 pages)
5 October 2010Termination of appointment of Gail Barnes as a secretary (2 pages)
25 August 2010Termination of appointment of Miles Eckersley as a director (2 pages)
25 August 2010Termination of appointment of Miles Eckersley as a director (2 pages)
23 June 2010Termination of appointment of Roger Yates as a director (2 pages)
23 June 2010Termination of appointment of Roger Yates as a director (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 15/08/09; full list of members (4 pages)
3 September 2009Return made up to 15/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from fw stephens third floor 24 chiswell street london EC1Y 4YX (1 page)
10 September 2008Registered office changed on 10/09/2008 from fw stephens third floor 24 chiswell street london EC1Y 4YX (1 page)
10 September 2008Return made up to 15/08/08; full list of members (4 pages)
10 September 2008Return made up to 15/08/08; full list of members (4 pages)
17 June 2008Director appointed anna prizeman (2 pages)
17 June 2008Director appointed roger martin yates (2 pages)
17 June 2008Director appointed anna prizeman (2 pages)
17 June 2008Director appointed miles anthony keith eckersley (2 pages)
17 June 2008Director appointed miles anthony keith eckersley (2 pages)
17 June 2008Director appointed roger martin yates (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 58 southwark bridge road london SE1 0AS (1 page)
30 January 2008Registered office changed on 30/01/08 from: 58 southwark bridge road london SE1 0AS (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Return made up to 15/08/07; no change of members (7 pages)
11 October 2007Return made up to 15/08/07; no change of members (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 October 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 15/08/06; full list of members (7 pages)
14 August 2006Registered office changed on 14/08/06 from: lion house red lion street london WC1R 4GB (1 page)
14 August 2006Registered office changed on 14/08/06 from: lion house red lion street london WC1R 4GB (1 page)
14 March 2006Return made up to 15/08/05; full list of members (2 pages)
14 March 2006Return made up to 15/08/05; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 November 2004Return made up to 15/08/04; full list of members (7 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Return made up to 15/08/04; full list of members (7 pages)
31 January 2004Accounts made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 15/08/03; full list of members (7 pages)
15 January 2004Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
17 April 2003Company name changed bankside facilities management l imited\certificate issued on 17/04/03 (2 pages)
17 April 2003Company name changed bankside facilities management l imited\certificate issued on 17/04/03 (2 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 January 2003Accounts made up to 31 March 2002 (6 pages)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
15 August 2002Return made up to 15/08/02; full list of members (5 pages)
15 August 2002Return made up to 15/08/02; full list of members (5 pages)
8 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
8 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
8 February 2002Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
8 February 2002Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
15 August 2001Incorporation (22 pages)