Company NameRSE Sandbach Limited
Company StatusDissolved
Company Number01445145
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NamesRoad & Sea Express (Sandbach) Limited and Road & Sea Express Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Cannon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(16 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 23 January 2007)
RoleSales
Country of ResidenceEngland
Correspondence Address6 Chester Road
Holmes Chapel
Crewe
Cheshire
CW4 7BH
Director NameAlan Mayberry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address123 Mullaghsandall Road
Larne
County Antrim
BT40 2LT
Northern Ireland
Director NameCarol Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleTransport Contractor
Country of ResidenceEngland
Correspondence AddressParkside Farm
Brereton Lane Sproston
Crewe
Middlewich
CW4 7LR
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleTransport Contractor
Country of ResidenceEngland
Correspondence AddressParkside Farm Brereton Lane
Sproston
Crewe
Cheshire
CW4 7LR
Secretary NameCarol Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Farm
Brereton Lane Sproston
Crewe
Middlewich
CW4 7LR
Secretary NameRonald George Clatworthy
NationalityBritish
StatusResigned
Appointed26 February 1999(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2002)
RoleSecretary
Correspondence Address7 Summerwood Lane
Halsall
Ormskirk
Lancashire
L39 8RG
Secretary NameMr Ronald Stephen Paul Collis
NationalityBritish
StatusResigned
Appointed30 August 2002(23 years after company formation)
Appointment Duration1 year (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge Old Lane
Brown Edge
Stoke On Trent
Staffordshire
ST6 8TG
Secretary NameCraig Rattray
NationalityBritish
StatusResigned
Appointed15 September 2003(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland
Director NameMr Sean Lee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(24 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartswood
Crumlin
County Antrim
BT29 4FY
Northern Ireland
Director NameCraig Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2005)
RoleChartered Accountant
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£13,257,000
Gross Profit£2,958,000
Net Worth£176,000
Current Liabilities£3,399,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2006Notice of automatic end of Administration (12 pages)
17 November 2005Administrator's progress report (11 pages)
17 August 2005Secretary resigned (1 page)
27 May 2005Statement of affairs (5 pages)
18 April 2005Registered office changed on 18/04/05 from: unit 9 holmes chapel business park manor lane holmes chapel cheshire CW4 8AF (1 page)
31 March 2005Appointment of an administrator (1 page)
9 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES13 ‐ Cross appro guarantee 01/02/05
(1 page)
15 February 2005Full accounts made up to 30 April 2003 (23 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 33-43 price street stoke on trent staffordshire ST6 4EN (1 page)
28 April 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
30 December 2003Particulars of mortgage/charge (6 pages)
22 September 2003New secretary appointed (1 page)
22 September 2003Secretary resigned (1 page)
10 April 2003Return made up to 31/12/02; full list of members (7 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 November 2002Full accounts made up to 30 April 2002 (18 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Full accounts made up to 30 April 2001 (17 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Full accounts made up to 30 April 2000 (26 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000New secretary appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: peter house oxford street manchester M1 5AB (1 page)
23 September 1999Full accounts made up to 30 April 1999 (18 pages)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Auditor's resignation (1 page)
12 March 1999Declaration of assistance for shares acquisition (5 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 March 1999New director appointed (2 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 November 1998Full accounts made up to 30 April 1998 (19 pages)
23 February 1998Full accounts made up to 30 April 1997 (19 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 November 1996Full accounts made up to 30 April 1996 (17 pages)
22 January 1996Full accounts made up to 30 April 1995 (17 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995New director appointed (2 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
2 November 1993Particulars of mortgage/charge (3 pages)
31 March 1983Particulars of mortgage/charge (3 pages)
22 August 1979Incorporation (17 pages)