Background WavePink WaveYellow Wave

RS BUILDING PRODUCTS LIMITED (05976904)

RS BUILDING PRODUCTS LIMITED (05976904) is a dissolved UK company. incorporated on 24 October 2006. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7415). RS BUILDING PRODUCTS LIMITED has been registered for 19 years. Current directors include REES, Martin Gareth, SHERRY, Jonathan Steven.

Company Number
05976904
Status
dissolved
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
4 Hardman Square, Manchester, M3 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7415)
Directors
REES, Martin Gareth, SHERRY, Jonathan Steven
SIC Codes
7415

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS BUILDING PRODUCTS LIMITED

RS BUILDING PRODUCTS LIMITED is an dissolved company incorporated on 24 October 2006 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7415). RS BUILDING PRODUCTS LIMITED was registered 19 years ago.(SIC: 7415)

Status

dissolved

Active since 19 years ago

Company No

05976904

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2008 (17 years ago)
Submitted on 14 May 2009 (16 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

BROOMCO (4044) LIMITED
From: 24 October 2006To: 27 October 2006
Contact
Address

4 Hardman Square Manchester, M3 3EB,

Previous Addresses

Alderflat Drive Newstead Industrial Estate Trentham Stoke on Trent ST4 8HX
From: 24 October 2006To: 9 May 2011
Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHERRY, Jonathan Steven

Active
Thornley Place, AshbourneDE6 1PQ
Secretary
Appointed 27 Feb 2009

REES, Martin Gareth

Active
Broadwater Down, Tunbridge WellsTN2 5NX
Born June 1955
Director
Appointed 24 Oct 2006

SHERRY, Jonathan Steven

Active
Thornley Place, AshbourneDE6 1PQ
Born May 1965
Director
Appointed 24 Oct 2006

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Secretary
Appointed 26 Feb 2007
Resigned 27 Feb 2009

SHERRY, Jonathan Steven

Resigned
3 Clumber Close, AshbourneDE6 1JZ
Secretary
Appointed 24 Oct 2006
Resigned 26 Feb 2007

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed 01 Jan 2008
Resigned 09 Sept 2010

DUNCAN, Ian Alexander

Resigned
Durham House, LondonSW3 4ET
Born April 1946
Director
Appointed 01 Nov 2006
Resigned 31 Aug 2007

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Born December 1971
Director
Appointed 26 Feb 2007
Resigned 27 Feb 2009
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Liquidation
3 August 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution With Case End Date
3 May 2012
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
26 April 2012
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
11 November 2011
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
28 June 2011
F2.18F2.18
Liquidation In Administration Proposals
13 June 2011
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
27 May 2011
2.16B2.16B
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 May 2011
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Auditors Resignation Company
26 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
88(2)R88(2)R
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
88(2)R88(2)R
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
287Change of Registered Office
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2006
NEWINCIncorporation