About

Registered Number: 02653870
Date of Incorporation: 14/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: BEEVER & STRUTHERS, St Georges House 215-219 Chester Road, Manchester, M15 4JE

 

Based in Manchester, R.S.R. Freight Services Ltd was founded on 14 October 1991, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Sanderson, Linda Grace, Smith, Gordon Simon, Smith, Paul Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Linda Grace 29 November 1995 19 December 2006 1
SMITH, Gordon Simon 01 August 2005 01 October 2008 1
SMITH, Paul Douglas 01 August 2005 01 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 01 December 2015
DISS40 - Notice of striking-off action discontinued 06 October 2015
AA - Annual Accounts 04 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
225 - Change of Accounting Reference Date 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 08 November 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 04 January 2002
AA - Annual Accounts 19 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 13 December 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
RESOLUTIONS - N/A 30 September 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 07 May 1996
288 - N/A 01 December 1995
363s - Annual Return 01 December 1995
AA - Annual Accounts 01 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 21 July 1994
395 - Particulars of a mortgage or charge 20 July 1994
363s - Annual Return 07 November 1993
RESOLUTIONS - N/A 03 October 1993
AA - Annual Accounts 03 October 1993
287 - Change in situation or address of Registered Office 09 December 1992
363s - Annual Return 09 December 1992
288 - N/A 18 October 1991
NEWINC - New incorporation documents 14 October 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 2006 Outstanding

N/A

Debenture 22 December 2006 Outstanding

N/A

Fixed and floating charge 14 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.