Company NameR S Courier Services Limited
Company StatusDissolved
Company Number05391424
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren Rogerson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCourier Services
Country of ResidenceEngland
Correspondence Address20 Melvinia Crescent
Barnsley
South Yorkshire
S75 1DZ
Secretary NameAnne Marie Rogerson
NationalityBritish
StatusClosed
Appointed19 June 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address20 Melvinia Cres
Barnsley
South Yorkshire
S75 1DZ
Secretary NameLynn Fox
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 St Pauls Parade
Ardsley
Barnsley
South Yorkshire
S71 5BJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,412
Cash£14,618
Current Liabilities£89,654

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
16 October 2007Appointment of a voluntary liquidator (1 page)
16 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2007Statement of affairs (8 pages)
12 September 2007Registered office changed on 12/09/07 from: unit 12A sandybridge lane business park shafton barnsley south yorkshire S72 8PH (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
16 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 April 2005Registered office changed on 15/04/05 from: cadet house 40A racecommon road barnsley south yorkshire S70 6AF (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
14 March 2005Incorporation (13 pages)