Company NameRSTU Limited
Company StatusDissolved
Company Number05420202
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date1 August 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Mitchell Todd
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 01 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ten Acres Amersham Road
Chalfont St Giles
Amersham
Buckinghamshire
HP8 4TB
Director NameMr Patrick Joseph Prendergast
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 01 August 2019)
RoleConsultant
Country of ResidenceAntigua And Barbuda
Correspondence AddressSuite 7w Midway Park
Midway
Antigua, West Indies
Director NameMonafi Sa (Corporation)
StatusClosed
Appointed13 June 2012(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2019)
Correspondence AddressPO Box 146
Wickhams Cay Trident Chambers
Road Town
Tortola
British Virgin Islan
Secretary NameMr Jan David Todd
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Riverholme Drive
Epsom
Surrey
KT19 9TQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameLayhawk Consultants Limited (Corporation)
Date of BirthNovember 2003 (Born 20 years ago)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address38 Riverholme Drive
Epsom
Surrey
KT19 9TQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£14,649
Cash£44,050
Current Liabilities£232,076

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2019Final Gazette dissolved following liquidation (1 page)
1 May 2019Notice of final account prior to dissolution (17 pages)
8 December 2018Progress report in a winding up by the court (17 pages)
27 November 2017Progress report in a winding up by the court (13 pages)
27 November 2017Progress report in a winding up by the court (13 pages)
1 December 2016INSOLVENCY:Progress report ends 29/09/2016 (10 pages)
1 December 2016INSOLVENCY:Progress report ends 29/09/2016 (10 pages)
25 November 2015INSOLVENCY:Progress report ends 29/09/2015 (15 pages)
25 November 2015INSOLVENCY:Progress report ends 29/09/2015 (15 pages)
6 November 2014Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014 (2 pages)
5 November 2014Appointment of a liquidator (1 page)
5 November 2014Appointment of a liquidator (1 page)
2 September 2014Order of court to wind up (2 pages)
2 September 2014Order of court to wind up (2 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
7 February 2014Appointment of Mr Patrick Joseph Prendergast as a director (2 pages)
7 February 2014Appointment of Mr Patrick Joseph Prendergast as a director (2 pages)
15 October 2013Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex Ha9 Oeu on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex Ha9 Oeu on 15 October 2013 (1 page)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 July 2012Appointment of Monafi Sa as a director (2 pages)
31 July 2012Appointment of Monafi Sa as a director (2 pages)
21 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 11/04/09; full list of members (3 pages)
30 June 2009Return made up to 11/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Director appointed james mitchell todd (2 pages)
12 February 2009Director appointed james mitchell todd (2 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 December 2008Appointment terminated director layhawk consultants LIMITED (1 page)
9 December 2008Appointment terminated secretary jan todd (1 page)
9 December 2008Appointment terminated secretary jan todd (1 page)
9 December 2008Appointment terminated director layhawk consultants LIMITED (1 page)
11 September 2008Return made up to 21/04/08; no change of members (4 pages)
11 September 2008Return made up to 21/04/08; no change of members (4 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 11/04/06; full list of members (2 pages)
30 May 2006Return made up to 11/04/06; full list of members (2 pages)
16 December 2005Registered office changed on 16/12/05 from: unit 6 metro trading centre second way wembley middlesex HA9 0YJ (1 page)
16 December 2005Registered office changed on 16/12/05 from: unit 6 metro trading centre second way wembley middlesex HA9 0YJ (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (18 pages)
11 April 2005Incorporation (18 pages)