About

Registered Number: 04989251
Date of Incorporation: 09/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2019 (4 years and 7 months ago)
Registered Address: The Chancery 58 Spring Gardens, Manchester, M2 1EW

 

R.S.G. (Rochdale) Ltd was registered on 09 December 2003 and are based in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Vallely, Michael Peter, Vallely, Lorraine Anne, Farrell, Amanda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLELY, Lorraine Anne 17 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
VALLELY, Michael Peter 18 February 2016 - 1
FARRELL, Amanda Jane 09 December 2003 04 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2019
LIQ04 - N/A 22 May 2018
LIQ14 - N/A 05 February 2018
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 15 December 2016
4.20 - N/A 15 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2016
AP03 - Appointment of secretary 18 February 2016
AA01 - Change of accounting reference date 18 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 October 2015
MR01 - N/A 05 August 2015
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 23 January 2013
AAMD - Amended Accounts 21 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 September 2011
SH01 - Return of Allotment of shares 04 July 2011
SH01 - Return of Allotment of shares 04 July 2011
SH01 - Return of Allotment of shares 01 July 2011
AAMD - Amended Accounts 12 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AAMD - Amended Accounts 15 December 2009
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 12 September 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
363a - Annual Return 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
123 - Notice of increase in nominal capital 07 February 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Legal charge 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.