Company NameR J & S Solutions Limited
Company StatusDissolved
Company Number06963890
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date23 August 2013 (10 years, 8 months ago)

Director

Director NameMr Robert Joseph Smiechowski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 West Park Drive East
Leeds
West Yorkshire
LS8 2EF

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2013Final Gazette dissolved following liquidation (1 page)
23 August 2013Final Gazette dissolved following liquidation (1 page)
23 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
23 May 2013Liquidators' statement of receipts and payments to 1 May 2013 (16 pages)
23 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
23 May 2013Liquidators statement of receipts and payments to 1 May 2013 (16 pages)
23 May 2013Liquidators statement of receipts and payments to 1 May 2013 (16 pages)
23 May 2013Liquidators' statement of receipts and payments to 1 May 2013 (16 pages)
20 August 2012Liquidators statement of receipts and payments to 7 July 2012 (15 pages)
20 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (15 pages)
20 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (15 pages)
20 August 2012Liquidators statement of receipts and payments to 7 July 2012 (15 pages)
25 July 2011Liquidators statement of receipts and payments to 7 July 2011 (14 pages)
25 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (14 pages)
25 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (14 pages)
25 July 2011Liquidators statement of receipts and payments to 7 July 2011 (14 pages)
16 July 2010Statement of affairs with form 4.19 (6 pages)
16 July 2010Appointment of a voluntary liquidator (1 page)
16 July 2010Statement of affairs with form 4.19 (6 pages)
16 July 2010Appointment of a voluntary liquidator (1 page)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-08
(1 page)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 22 June 2010 (2 pages)
16 July 2009Incorporation (16 pages)
16 July 2009Incorporation (16 pages)