About

Registered Number: 06010789
Date of Incorporation: 27/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: C/O TINDLE'S LLP, Scotswood House Thornaby South Thornaby Place, Stockton On Tees, Cleveland, TS17 6SB

 

Based in Stockton On Tees, Cleveland, R S Performance Engine Developments Ltd was registered on 27 November 2006, it's status at Companies House is "Dissolved". The organisation has one director listed as Wilson, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Stephen 20 April 2010 02 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
DISS16(SOAS) - N/A 17 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
DISS16(SOAS) - N/A 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 15 January 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
DISS16(SOAS) - N/A 08 December 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
DISS16(SOAS) - N/A 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
RESOLUTIONS - N/A 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 January 2011
TM02 - Termination of appointment of secretary 10 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
RESOLUTIONS - N/A 01 March 2010
SH08 - Notice of name or other designation of class of shares 01 March 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
363s - Annual Return 23 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
225 - Change of Accounting Reference Date 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.