About

Registered Number: 04908327
Date of Incorporation: 23/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: 139 Wilbraham Road, Fallowfield, Manchester, M14 7DS

 

R.S.G. Leisure Ltd was registered on 23 September 2003 and has its registered office in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Khan, Salma, Golam, Robbani are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLAM, Robbani 23 September 2003 13 April 2015 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Salma 23 September 2003 13 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 02 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 22 May 2015
TM02 - Termination of appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
AR01 - Annual Return 22 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 15 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 13 November 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 22 September 2010
DISS40 - Notice of striking-off action discontinued 21 April 2010
AR01 - Annual Return 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 16 October 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
225 - Change of Accounting Reference Date 04 February 2005
363s - Annual Return 21 December 2004
287 - Change in situation or address of Registered Office 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.