Company NameRs + Ss Limited
Company StatusDissolved
Company Number01432380
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NameEnergy Saver Blind Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Edward Alfred Dolling
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleSales Manager
Correspondence Address32 Rectory Lane
Kings Langley
Hertfordshire
WD4 8EY
Director NameMrs Joan Mildred Slade
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressThe Bungalow Station Road
Mursley
Bletchley
Buckinghamshire
MK17 0SA
Director NameMr Kenneth Slade
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressThe Bungalow Station Road
Mursley
Bletchley
Buckinghamshire
MK17 0SA
Director NameRay Slade
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duncan Grove
Shenley Church End
Milton Keynes
MK5 6HL
Director NameStephen Gilbert Slade
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressHighcroft
13 Woodbank
Loosley Row Princes Risborough
Buckinghamshire
HP27 0TS
Secretary NameRay Slade
NationalityBritish
StatusClosed
Appointed02 March 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duncan Grove
Shenley Church End
Milton Keynes
MK5 6HL
Director NameJohn Bernard Pink
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 09 January 2001)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Ridgeway
Ruislip
Middlesex
HA4 8QS
Director NameLeon Rudolf Tautz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 1994)
RoleManaging Director
Correspondence AddressThe Willows Skittle Green
Bledlow
Princes Risborough
Buckinghamshire
HP27 9PJ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
24 November 1999Company name changed energy saver blind systems limit ed\certificate issued on 25/11/99 (2 pages)
2 May 1999Return made up to 03/04/99; full list of members (8 pages)
13 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
27 May 1998Full accounts made up to 31 July 1997 (13 pages)
17 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 January 1997Full accounts made up to 31 July 1996 (12 pages)
15 October 1996New director appointed (2 pages)
17 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 1996Full accounts made up to 31 July 1995 (12 pages)
25 April 1995Company name changed glamorline international LIMITED\certificate issued on 26/04/95 (4 pages)
11 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1995Full accounts made up to 31 July 1994 (14 pages)