About

Registered Number: 04261179
Date of Incorporation: 30/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 2 Cranbourne Hall Drift Road, Winkfield, Windsor, Berkshire, SL4 4FG,

 

Established in 2001, Rsh Freight Masters Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". The business has 5 directors listed as Macey, Elaine, Macey, Stephen Maurice, Gough, Krysta, Macey, Elaine Daphne, Youle, Joanna Jane at Companies House. We do not know the number of employees at Rsh Freight Masters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEY, Stephen Maurice 09 January 2002 - 1
MACEY, Elaine Daphne 09 January 2002 18 July 2014 1
YOULE, Joanna Jane 30 July 2001 09 January 2002 1
Secretary Name Appointed Resigned Total Appointments
MACEY, Elaine 04 August 2014 - 1
GOUGH, Krysta 18 July 2014 04 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 03 March 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 20 August 2016
CS01 - N/A 20 August 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 28 August 2015
MR04 - N/A 11 August 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AP03 - Appointment of secretary 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AP03 - Appointment of secretary 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 11 August 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 05 October 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 14 July 2004
363a - Annual Return 08 August 2003
AA - Annual Accounts 03 June 2003
MEM/ARTS - N/A 02 May 2003
123 - Notice of increase in nominal capital 02 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
363s - Annual Return 20 September 2002
395 - Particulars of a mortgage or charge 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
395 - Particulars of a mortgage or charge 05 October 2001
225 - Change of Accounting Reference Date 07 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 02 January 2002 Outstanding

N/A

Debenture 01 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.