Company NameR.S.C. Mailroom Equipment Limited
DirectorsMichael Granville Sturman and Bond International Enterprises Limited
Company StatusDissolved
Company Number01613716
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Previous NameBond (R.S.C.) Associates Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Granville Sturman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Director And Manager
Correspondence Address4 Pellings Close
Shortlands
Bromley
Kent
BR2 0RE
Secretary NameMrs Janet Georgina Frances Sturman
NationalityBritish
StatusCurrent
Appointed18 August 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address4 Pellings Close
Shortlands
Bromley
Kent
BR2 0RE
Director NameBond International Enterprises Limited (Corporation)
StatusCurrent
Appointed01 November 2002(20 years, 8 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address35 St Olavs Court
Lower Road Rotherhithe
London
SE16 2XB
Director NameMr David George Edward Cansdale
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1994)
RoleProduction Director And Manager
Correspondence Address13 Sounds Lodge
Crockenhill
Swanley
Kent
BR8 8TD
Director NameBrian Baldwin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2005)
RoleSales Director
Correspondence Address11 Georgian Drive
Coxheath
Maidstone
Kent
ME17 4QT

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£93,320
Cash£76
Current Liabilities£393,823

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2007Dissolved (1 page)
1 June 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2007Liquidators statement of receipts and payments (6 pages)
1 February 2006Company name changed bond (R.S.C.) associates LIMITED\certificate issued on 01/02/06 (3 pages)
5 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2006Statement of affairs (6 pages)
5 January 2006Appointment of a voluntary liquidator (1 page)
4 January 2006Registered office changed on 04/01/06 from: 35 st olav's court lower road rotherhithe london SE16 2XB (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 18/08/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: c/o poole mordant 36 st olavs court lower road rotherhithe london SE16 2XB (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 18/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Return made up to 18/08/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Return made up to 18/08/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Return made up to 18/08/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 October 1996Return made up to 18/08/96; no change of members (4 pages)
8 October 1996Registered office changed on 08/10/96 from: c/o poole murdant astra house arklow road london SE14 6EB (1 page)
19 September 1995Return made up to 18/08/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1986Allotment of shares (2 pages)
18 October 1985Allotment of shares (2 pages)
2 March 1982Allotment of shares (2 pages)