Company NameRescue Consultancy Services Limited
Company StatusDissolved
Company Number04752593
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSteven Albert Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 01 September 2009)
RoleFire Fighter
Correspondence Address21 Thornton Lea
Pelton
Chester Le Street
DH2 1UN
Secretary NameSteven Albert Brown
NationalityBritish
StatusClosed
Appointed28 February 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 01 September 2009)
RoleFire Fighter
Correspondence Address21 Thornton Lea
Pelton
Chester Le Street
DH2 1UN
Director NameDarren Boddy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2005)
RoleFirefighter
Correspondence Address86 Leighton Street
South Shields
Tyne & Wear
NE33 3BT
Director NameStephen Kenneth Maddison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2007)
RoleFirefighter
Correspondence Address98 West Avenue
South Shields
Tyne & Wear
NE34 6BH
Secretary NameDarren Boddy
NationalityBritish
StatusResigned
Appointed23 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2005)
RoleFirefighter
Correspondence Address86 Leighton Street
South Shields
Tyne & Wear
NE33 3BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressG R Stenton & Co., 87 Fowler
Street, South Shields
Tyne And Wear
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Turnover£9,777
Gross Profit£7,652
Net Worth-£1,960
Cash£256
Current Liabilities£3,827

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
17 March 2008Total exemption full accounts made up to 31 May 2006 (13 pages)
23 October 2007Director resigned (1 page)
23 October 2007Return made up to 02/05/07; no change of members (7 pages)
27 March 2007Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2006Ad 22/11/06--------- £ si 915@1=915 £ ic 85/1000 (2 pages)
27 July 2006Nc inc already adjusted 24/07/06 (2 pages)
27 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Return made up to 02/05/05; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
7 February 2005Director resigned (1 page)
16 December 2004Ad 01/11/04--------- £ si 85@1=85 £ ic 1/86 (2 pages)
6 July 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (9 pages)