Company NameRM Secretarial Services Limited
Company StatusDissolved
Company Number04800735
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr David Hodgson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cleveland Crescent
North Shields
Tyne & Wear
NE29 0NP
Director NameNicholas John Liley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Burnside Road
Gosforth
Newcastle Upon Tyne
NE3 2DU
Secretary NameMr David Hodgson
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cleveland Crescent
North Shields
Tyne & Wear
NE29 0NP
Director NameMr Gavin Hennessey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farringdon Road
North Shields
Tyne & Wear
NE30 3ES
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£85,708
Cash£78,600

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 4
(5 pages)
22 June 2010Director's details changed for Nicholas John Liley on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Nicholas John Liley on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Nicholas John Liley on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 4
(5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 17/06/09; full list of members (4 pages)
22 June 2009Return made up to 17/06/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 July 2008Return made up to 17/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 June 2005Return made up to 17/06/05; full list of members (3 pages)
22 June 2005Return made up to 17/06/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
28 June 2004Return made up to 17/06/04; full list of members (7 pages)
28 June 2004Return made up to 17/06/04; full list of members (7 pages)
5 March 2004Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (3 pages)
5 March 2004Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (3 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
17 June 2003Incorporation (12 pages)
17 June 2003Incorporation (12 pages)