About

Registered Number: 01215677
Date of Incorporation: 11/06/1975 (48 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton, Lancashire, BL1 4QZ

 

Established in 1975, R S G (Holdings) Ltd has its registered office in Bolton in Lancashire, it's status is listed as "Dissolved". The companies directors are listed as Sherman, Paul Francis, Callow, Stephen Alan, Howarth, Derek, Sherman, Paul Francis, Prescott, Doris Mary, Hall, Jean, Hall, Lawrence, Hamer, Elizabeth Paula Ann, Hamer, John, Proctor, Kenneth, Walkden, Ian Austin at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOW, Stephen Alan 11 December 2013 - 1
HOWARTH, Derek 17 August 2005 - 1
SHERMAN, Paul Francis 11 December 2013 - 1
HALL, Jean N/A 05 February 1993 1
HALL, Lawrence N/A 09 April 2010 1
HAMER, Elizabeth Paula Ann N/A 26 February 1993 1
HAMER, John N/A 09 August 1996 1
PROCTOR, Kenneth 26 May 1998 31 March 2013 1
WALKDEN, Ian Austin 26 May 1998 24 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SHERMAN, Paul Francis 11 December 2013 - 1
PRESCOTT, Doris Mary N/A 16 May 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 22 May 2017
AD01 - Change of registered office address 27 January 2017
AD01 - Change of registered office address 18 March 2015
RESOLUTIONS - N/A 17 March 2015
4.70 - N/A 17 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2015
MR04 - N/A 17 March 2015
MR04 - N/A 17 March 2015
MR04 - N/A 17 March 2015
MR04 - N/A 07 January 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH03 - Change of particulars for secretary 27 November 2014
AA - Annual Accounts 28 October 2014
CH01 - Change of particulars for director 08 January 2014
RESOLUTIONS - N/A 04 January 2014
MEM/ARTS - N/A 04 January 2014
SH01 - Return of Allotment of shares 23 December 2013
AP03 - Appointment of secretary 23 December 2013
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 30 September 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 15 October 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 23 August 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
123 - Notice of increase in nominal capital 12 June 2001
CERTNM - Change of name certificate 10 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 31 August 1999
RESOLUTIONS - N/A 07 May 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
363s - Annual Return 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
AA - Annual Accounts 16 September 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 30 May 1996
MEM/ARTS - N/A 17 May 1996
88(2)P - N/A 17 May 1996
RESOLUTIONS - N/A 15 May 1996
395 - Particulars of a mortgage or charge 15 May 1996
395 - Particulars of a mortgage or charge 15 May 1996
123 - Notice of increase in nominal capital 15 May 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 05 September 1993
288 - N/A 10 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 13 November 1992
395 - Particulars of a mortgage or charge 03 November 1992
395 - Particulars of a mortgage or charge 03 November 1992
363s - Annual Return 01 October 1992
AUD - Auditor's letter of resignation 27 February 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 07 September 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1990
288 - N/A 14 February 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2003 Fully Satisfied

N/A

Legal mortgage 07 May 1996 Fully Satisfied

N/A

Legal mortgage 07 May 1996 Fully Satisfied

N/A

Mortgage debenture 23 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.