Company NameRSL Contractors Limited
Company StatusDissolved
Company Number04281070
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederick Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Mereston Close
Hartlepool
TS26 0LW
Director NameMr Dennis White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakland Avenue
Hartlepool
Cleveland
TS25 5LD
Secretary NameVictoria Louise Butler
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Guillemot Close
Hartlepool
Cleveland
TS26 0RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDimensional House
81 Stranton
Hartlepool
TS24 7QT
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
19 May 2005Application for striking-off (1 page)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 May 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
23 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Return made up to 04/09/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
16 September 2002Return made up to 04/09/02; full list of members (7 pages)
6 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)