Company NameRs & M Engineers Limited
Company StatusDissolved
Company Number04756965
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date15 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Hayley Beardshall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale View House
Martin Lane
Barnsley
S Yorkshire
S74 0RY
Director NameMr Ralph Sidney Beardshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale View 1 Martin Lane
Blackerhill
Barnsley
South Yorkshire
S74 0RX
Director NameMr Steven Edwin Tindle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Castlethorpe Corner
Brigg
Lincolnshire
DN20 9LF
Secretary NameMr Steven Edwin Tindle
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Castlethorpe Corner
Brigg
Lincolnshire
DN20 9LF
Director NameMrs Julie Yvette Tindle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse
Castlethorpe Corner
Brigg
Lincolnshire
DN20 9LF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Abbey Taylor Ltd
The Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2005
Net Worth£340
Cash£2,236
Current Liabilities£427,788

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Liquidators statement of receipts and payments to 22 March 2016 (5 pages)
15 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
15 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
14 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
14 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
14 October 2015Liquidators statement of receipts and payments to 28 September 2015 (5 pages)
27 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
27 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
27 April 2015Liquidators statement of receipts and payments to 28 March 2015 (5 pages)
20 October 2014Liquidators statement of receipts and payments to 28 September 2014 (5 pages)
20 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
20 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
10 June 2014Liquidators statement of receipts and payments to 28 March 2014 (10 pages)
10 June 2014Liquidators' statement of receipts and payments to 28 March 2014 (10 pages)
10 June 2014Liquidators' statement of receipts and payments to 28 March 2014 (10 pages)
10 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (7 pages)
10 October 2013Liquidators statement of receipts and payments to 28 September 2013 (7 pages)
10 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (7 pages)
1 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
30 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
30 April 2012Liquidators statement of receipts and payments to 28 March 2012 (6 pages)
30 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
5 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
21 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 28 March 2009 (5 pages)
10 October 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
10 October 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
10 October 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
30 April 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
30 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2007Appointment of a voluntary liquidator (1 page)
11 April 2007Appointment of a voluntary liquidator (1 page)
11 April 2007Statement of affairs (6 pages)
11 April 2007Statement of affairs (6 pages)
19 March 2007Registered office changed on 19/03/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page)
19 March 2007Registered office changed on 19/03/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 May 2005Return made up to 08/05/05; full list of members (8 pages)
25 May 2005Return made up to 08/05/05; full list of members (8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
16 February 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Return made up to 08/05/04; full list of members (8 pages)
16 July 2004Return made up to 08/05/04; full list of members (8 pages)
6 May 2004Registered office changed on 06/05/04 from: 5 laneham street scunthorpe DN15 6LJ (1 page)
6 May 2004Particulars of mortgage/charge (6 pages)
6 May 2004Registered office changed on 06/05/04 from: 5 laneham street scunthorpe DN15 6LJ (1 page)
6 May 2004Particulars of mortgage/charge (6 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
8 May 2003Incorporation (16 pages)
8 May 2003Incorporation (16 pages)