About

Registered Number: 06597138
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Unit 5 Albert Edward House, The Pavilions, Ashton On Ribble, Lancashire, PR2 2YB

 

Founded in 2008, Respiratory Services Ltd have registered office in Ashton On Ribble, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hugall, Laura Tracey, Trusdale, Ann, Corporate Appointments Limited. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGALL, Laura Tracey 18 August 2008 - 1
TRUSDALE, Ann 18 August 2008 - 1
Corporate Appointments Limited 20 May 2008 20 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 10 July 2014
DS01 - Striking off application by a company 07 July 2014
DISS16(SOAS) - N/A 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2013
DISS16(SOAS) - N/A 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
DISS16(SOAS) - N/A 23 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 17 June 2009
RESOLUTIONS - N/A 02 October 2008
MEM/ARTS - N/A 02 October 2008
CERTNM - Change of name certificate 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.