Company NameRSR Embroidery Limited
Company StatusDissolved
Company Number03220216
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlison Swinbank
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 day after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleCd Clothing Mfc
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Director NameJohn Robert Swinbank
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 day after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleCd Clothing Mfc
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Director NameNigel Thomas Addison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 day after company formation)
Appointment Duration1 year (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressGatehouse Farm Town Head
Eggleston
Barnard Castle
County Durham
DL12 0DF
Secretary NameAlison Swinbank
NationalityBritish
StatusResigned
Appointed04 July 1996(1 day after company formation)
Appointment Duration4 months (resigned 04 November 1996)
RoleCd Clothing Mfc
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Secretary NameThomas Robert Kell
NationalityBritish
StatusResigned
Appointed04 November 1996(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1998)
RoleConsultant
Correspondence Address6 Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
18 February 1998Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
25 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1997Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
22 April 1997Particulars of mortgage/charge (3 pages)
26 November 1996Registered office changed on 26/11/96 from: the mill queen street barnard castle co durham SL12 8EG (1 page)
26 November 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Registered office changed on 10/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
10 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996New director appointed (2 pages)
3 July 1996Incorporation (14 pages)