About

Registered Number: 05467445
Date of Incorporation: 31/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 20 Garland Rothley Leicestershire, Garland Rothley, Leicester, LE7 7RF

 

The Rural Shops Alliance was founded on 31 May 2005, it has a status of "Dissolved". The organisation has 6 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Trevor Edward 01 September 2008 - 1
BROOKER, Peter 29 May 2013 08 December 2015 1
CARTER, Sean Ross 31 May 2005 24 September 2007 1
WILLIAMS, Gloria 31 May 2005 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HASHMI, Mohammed Anjam 19 November 2014 - 1
BRAY, Geoffrey 30 April 2012 19 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 03 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 08 November 2017
CS01 - N/A 26 June 2017
AA01 - Change of accounting reference date 14 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 28 April 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 02 June 2013
AP01 - Appointment of director 02 June 2013
AP01 - Appointment of director 24 February 2013
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 20 June 2012
TM02 - Termination of appointment of secretary 17 June 2012
AP03 - Appointment of secretary 14 June 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 03 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 14 June 2006
225 - Change of Accounting Reference Date 05 September 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.