Company NameR.S.L. Management Consultants Limited
Company StatusDissolved
Company Number02875611
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Josephine Lai Yung Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferriby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
NE3 5LQ
Secretary NameMr Wing Tak Jack Law
NationalityBritish
StatusClosed
Appointed22 October 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferriby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Director NameMr Wing Tak Jack Law
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferriby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Secretary NameMrs Josephine Lai Yung Law
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferriby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
NE3 5LQ
Director NameChristopher Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Belle Vue Avenue
Newcastle Upon Tyne
NE3 1AH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSutherland House
5-7 The Friar
Newcastle Upon Tyne
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£6,246
Cash£6,256
Current Liabilities£10

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 August 2004Application for striking-off (1 page)
9 June 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
9 January 2004Return made up to 26/11/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 January 2003Return made up to 26/11/02; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 December 2001Return made up to 26/11/01; full list of members (7 pages)
28 October 2001Director resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 December 2000Return made up to 26/11/00; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (4 pages)
29 December 1999Return made up to 26/11/99; full list of members (7 pages)
6 September 1999Director resigned (1 page)
15 April 1999Full accounts made up to 31 December 1998 (4 pages)
17 December 1998Return made up to 26/11/98; full list of members (6 pages)
24 April 1998Full accounts made up to 31 December 1997 (4 pages)
7 January 1998Return made up to 26/11/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
10 December 1996Return made up to 26/11/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (5 pages)
8 December 1995Return made up to 26/11/95; full list of members (6 pages)
21 April 1995Full accounts made up to 30 November 1994 (4 pages)
28 November 1994Return made up to 26/11/94; full list of members (5 pages)
26 November 1993Incorporation (11 pages)