Company NameRural Solutions Consulting Limited
Company StatusDissolved
Company Number06957727
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameRural Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr William Albert John Fry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House Duke Street
Skipton
North Yorkshire
BD23 2HQ

Location

Registered AddressDuke House
Duke Street
Skipton
North Yorkshire
BD23 2HQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1William Albert John Fry
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Mr William Albert John Fry on 31 January 2012 (2 pages)
17 July 2012Director's details changed for Mr William Albert John Fry on 31 January 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
16 August 2011Company name changed rural solutions LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Company name changed rural solutions LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Mr William Albert John Fry on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Mr William Albert John Fry on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Mr William Albert John Fry on 1 January 2010 (2 pages)
22 October 2009Registered office address changed from Eastby Hall 62 Barden Road Eastby North Yorkshire BD23 6SN Uk on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Eastby Hall 62 Barden Road Eastby North Yorkshire BD23 6SN Uk on 22 October 2009 (1 page)
9 July 2009Incorporation (13 pages)
9 July 2009Incorporation (13 pages)