Company NameR S Tours Ltd
Company StatusDissolved
Company Number04836396
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDavid Roger Speak
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HW
Secretary NameMr Paul Andrew Whelan
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceBritish
Correspondence Address8 Hill Crest Godly Lane
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Upper Washer Lane, King Cross
Halifax
West Yorkshire
HX2 7DR
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,210
Cash£5,730
Current Liabilities£17,092

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
27 January 2006Application for striking-off (1 page)
4 July 2005Return made up to 04/07/05; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
15 September 2004Director's particulars changed (1 page)
9 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
29 July 2004Return made up to 17/07/04; full list of members (6 pages)
19 January 2004Director's particulars changed (1 page)
27 November 2003Ad 20/11/03--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
28 August 2003New secretary appointed (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New director appointed (1 page)
28 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Incorporation (16 pages)