Company NameRSG Imaging Limited
Company StatusDissolved
Company Number05279305
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 6 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJayne Gamble
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harland Road
Elloghton
East Yorkshire
HU15 1JT
Director NameSuzanne Richman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Poplars Way
Beverley
HU17 8PU
Director NameNicola Scott
Date of BirthJune 1970 (Born 53 years ago)
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Salthouse Road
Hull
East Yorkshire
HU8 9HH
Secretary NameMr Jonathan Craig Lill
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ

Location

Registered AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jayne Gamble
33.33%
Ordinary
1 at £1Nicola Scott
33.33%
Ordinary
1 at £1Suzanne Richman
33.33%
Ordinary

Financials

Year2014
Net Worth£9,391
Cash£21,327
Current Liabilities£11,936

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (3 pages)
1 February 2013Application to strike the company off the register (3 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 February 2012Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
17 February 2012Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 3
(6 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 3
(6 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 3
(6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Jayne Gamble on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Nicola Scott on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Suzanne Richman on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Suzanne Richman on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Jayne Gamble on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Suzanne Richman on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Jayne Gamble on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Nicola Scott on 5 November 2010 (2 pages)
26 January 2011Director's details changed for Nicola Scott on 5 November 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 January 2009Director's Change of Particulars / nicola scott / 09/01/2009 / HouseName/Number was: , now: 228; Street was: 8 guys crescent, now: salthouse road; Area was: salthouse road, now: ; Post Code was: HU8 0FG, now: HU8 9HH; Country was: , now: england (1 page)
9 January 2009Director's change of particulars / nicola scott / 09/01/2009 (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 05/11/08; full list of members (4 pages)
4 December 2008Return made up to 05/11/08; full list of members (4 pages)
16 November 2007Return made up to 05/11/07; full list of members (3 pages)
16 November 2007Return made up to 05/11/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2006Return made up to 05/11/06; full list of members (3 pages)
14 November 2006Return made up to 05/11/06; full list of members (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 1 thomas street hull east yorkshire HU9 1EH (1 page)
27 September 2006Registered office changed on 27/09/06 from: 1 thomas street hull east yorkshire HU9 1EH (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2005Return made up to 05/11/05; full list of members (3 pages)
15 November 2005Return made up to 05/11/05; full list of members (3 pages)
2 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
2 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
9 December 2004Registered office changed on 09/12/04 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
5 November 2004Incorporation (30 pages)
5 November 2004Incorporation (30 pages)