Company NameRs Heritage Ltd
Company StatusDissolved
Company Number07255583
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date10 August 2021 (2 years, 9 months ago)
Previous NameRSD Joinery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Marchant
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed07 June 2019(9 years after company formation)
Appointment Duration2 years, 2 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodgate Mount
North Ferriby
HU14 3JQ
Secretary NameMr Jonathan Marchant
StatusClosed
Appointed07 June 2019(9 years after company formation)
Appointment Duration2 years, 2 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address8 Woodgate Mount
North Ferriby
HU14 3JQ
Director NameJeanette Hancox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cove Road
Westwoodside
Doncaster
South Yorkshire
DN9 2AY
Director NameMr Robert Stewart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Fourth Avenue
The Finningley Estate Hayfield Lane
Doncaster
South Yorkshire
DN9 3GE
Secretary NameJeanette Hancox
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address3-5 Fourth Avenue
The Finningley Estate Hayfield Lane
Doncaster
South Yorkshire
DN9 3GE

Location

Registered Address8 Woodgate Mount
North Ferriby
HU14 3JQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

10 at £1Robert Stewart
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
12 May 2021Application to strike the company off the register (1 page)
20 April 2021Registered office address changed from 3-5 Fourth Avenue the Finningley Estate Hayfield Lane Doncaster South Yorkshire DN9 3GE to 8 Woodgate Mount North Ferriby HU14 3JQ on 20 April 2021 (1 page)
9 June 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 June 2019Change of details for M9J Limited as a person with significant control on 7 June 2019 (2 pages)
13 June 2019Appointment of Mr Jonathan Marchant as a director on 7 June 2019 (2 pages)
13 June 2019Appointment of Mr Jonathan Marchant as a secretary on 7 June 2019 (2 pages)
12 June 2019Termination of appointment of Jeanette Hancox as a director on 7 June 2019 (1 page)
12 June 2019Termination of appointment of Jeanette Hancox as a secretary on 7 June 2019 (1 page)
12 June 2019Notification of M9J Limited as a person with significant control on 7 June 2019 (2 pages)
12 June 2019Cessation of Robert Stewart as a person with significant control on 7 June 2019 (1 page)
12 June 2019Termination of appointment of Robert Stewart as a director on 7 June 2019 (1 page)
22 May 2019Director's details changed for Mr Robert Stewart on 22 May 2019 (2 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
17 May 2019Director's details changed for Mr Robert Stewart on 17 May 2019 (2 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10
(6 pages)
26 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(5 pages)
26 November 2013Company name changed rsd joinery LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(2 pages)
26 November 2013Change of name notice (2 pages)
26 November 2013Change of name notice (2 pages)
26 November 2013Company name changed rsd joinery LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(2 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)