Company NameRFS (1) Limited
Company StatusDissolved
Company Number01930792
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 8 months ago)
Dissolution Date12 March 2014 (10 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Stephen Michael Gowler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(21 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 12 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameFrederic Schneider
NationalityBritish
StatusClosed
Appointed02 July 2007(21 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 12 March 2014)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 March 2000)
RoleDeputy Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameChristopher Roger Halliwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address3 Hough Green
Chester
CH4 8JG
Wales
Director NameAlan Rodger Christie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address6 West Lodge Drive
West Kirby
CH48 5JZ
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Michael Wooderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address17 Mortimer Court
Dalgety Bay
Fife
KY11 9UQ
Scotland
Director NameThomas Woolgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2006)
RoleManaging Director
Correspondence AddressNorthwold
Woodacre Crescent Bardsey
Leeds
West Yorkshire
LS17 9DQ
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameMr Peter Malcolm Cottle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuorndon House
178 Harvest Fields Way
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr George Alexander Grant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike House Pike Lane Kingsley
Frodsham
Cheshire
WA6 8EJ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Rfs (4) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2013Liquidators' statement of receipts and payments to 30 October 2013 (4 pages)
16 December 2013Liquidators' statement of receipts and payments to 30 October 2013 (4 pages)
16 December 2013Liquidators statement of receipts and payments to 30 October 2013 (4 pages)
12 December 2013Return of final meeting in a members' voluntary winding up (5 pages)
12 December 2013Return of final meeting in a members' voluntary winding up (5 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2013Court order insolvency:- court order re. Replacement of liquidator (24 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2013Court order insolvency:- court order re. Replacement of liquidator (24 pages)
23 November 2012Registered office address changed from Egale House 78 St Albans Road Watford Hertfordshire WD17 1AF on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from Egale House 78 st Albans Road Watford Hertfordshire WD17 1AF on 23 November 2012 (2 pages)
21 November 2012Appointment of a voluntary liquidator (3 pages)
21 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2012Declaration of solvency (3 pages)
21 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-31
(1 page)
21 November 2012Declaration of solvency (3 pages)
21 November 2012Appointment of a voluntary liquidator (3 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
6 January 2012Accounts made up to 31 March 2011 (16 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Accounts made up to 31 March 2010 (16 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register inspection address has been changed (2 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register inspection address has been changed (2 pages)
25 March 2010Secretary's details changed for Frederic Schneider on 12 October 2009 (3 pages)
25 March 2010Director's details changed for Stephen Michael Gowler on 12 October 2009 (3 pages)
25 March 2010Director's details changed for Stephen Michael Gowler on 12 October 2009 (3 pages)
25 March 2010Secretary's details changed for Frederic Schneider on 12 October 2009 (3 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Accounts made up to 31 March 2008 (31 pages)
12 March 2010Full accounts made up to 31 March 2009 (26 pages)
12 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (5 pages)
12 March 2010Full accounts made up to 31 March 2008 (31 pages)
12 March 2010Accounts made up to 31 March 2009 (26 pages)
12 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (5 pages)
24 October 2009Auditor's resignation (2 pages)
24 October 2009Auditor's resignation (2 pages)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Location of debenture register (1 page)
6 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of register of members (1 page)
17 April 2008Return made up to 01/02/08; full list of members (5 pages)
17 April 2008Return made up to 01/02/08; full list of members (5 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
24 July 2007Accounts made up to 31 March 2007 (24 pages)
24 July 2007Full accounts made up to 31 March 2007 (24 pages)
19 July 2007Registered office changed on 19/07/07 from: charterhall house charterhall drive chester cheshire CH88 3AN (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: charterhall house charterhall drive chester cheshire CH88 3AN (1 page)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
3 February 2007Accounts made up to 31 March 2006 (29 pages)
3 February 2007Full accounts made up to 31 March 2006 (29 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: charterhall house charterhall drive chester cheshire CH88 3AN (1 page)
14 September 2006Registered office changed on 14/09/06 from: charterhall house charterhall drive chester cheshire CH88 3AN (1 page)
8 February 2006Return made up to 01/02/06; full list of members (5 pages)
8 February 2006Return made up to 01/02/06; full list of members (5 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Accounts made up to 31 March 2005 (15 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
15 February 2005Return made up to 01/02/05; full list of members (5 pages)
15 February 2005Return made up to 01/02/05; full list of members (5 pages)
3 February 2005Accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
4 February 2004Accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
8 February 2003Full accounts made up to 31 March 2002 (18 pages)
8 February 2003Accounts made up to 31 March 2002 (18 pages)
13 February 2002Return made up to 01/02/02; full list of members (5 pages)
13 February 2002Return made up to 01/02/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Accounts made up to 31 March 2001 (11 pages)
1 March 2001Return made up to 01/02/01; full list of members (5 pages)
1 March 2001Return made up to 01/02/01; full list of members (5 pages)
5 February 2001Accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (1 page)
4 July 2000New director appointed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000New secretary appointed (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (15 pages)
25 February 1999Return made up to 01/02/99; full list of members (15 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of register of members (1 page)
2 February 1999Accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page)
25 February 1998Return made up to 01/02/98; full list of members (15 pages)
25 February 1998Return made up to 01/02/98; full list of members (15 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Accounts made up to 31 March 1997 (10 pages)
21 February 1997Return made up to 01/02/97; full list of members (15 pages)
21 February 1997Return made up to 01/02/97; full list of members (15 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Accounts made up to 31 March 1996 (10 pages)
21 February 1996Return made up to 01/02/96; full list of members (9 pages)
21 February 1996Return made up to 01/02/96; full list of members (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Accounts made up to 31 March 1995 (10 pages)
14 April 1995Company name changed renault financial services (1) l imited\certificate issued on 18/04/95 (4 pages)
14 April 1995Company name changed renault financial services (1) l imited\certificate issued on 18/04/95 (3 pages)
15 January 1995Accounts made up to 31 March 1994 (10 pages)
15 January 1995Full accounts made up to 31 March 1994 (10 pages)
2 November 1993Accounts made up to 31 March 1993 (10 pages)
2 November 1993Full accounts made up to 31 March 1993 (10 pages)
1 December 1992Accounts made up to 31 March 1992 (9 pages)
1 December 1992Full accounts made up to 31 March 1992 (9 pages)
30 March 1992Accounts made up to 31 March 1991 (9 pages)
30 March 1992Full accounts made up to 31 March 1991 (9 pages)
24 February 1992Return made up to 01/02/92; full list of members (9 pages)
19 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1991Return made up to 01/02/91; full list of members (9 pages)
7 February 1991Accounts made up to 31 March 1990 (10 pages)
7 February 1991Full accounts made up to 31 March 1990 (10 pages)
15 January 1991Return made up to 24/12/90; change of members (10 pages)
29 November 1990Director resigned (1 page)
29 November 1990Director resigned (1 page)
5 February 1990Return made up to 12/01/90; full list of members (10 pages)
5 February 1990Return made up to 12/01/90; full list of members (10 pages)
2 February 1990Accounts made up to 31 March 1989 (10 pages)
2 February 1990Full accounts made up to 31 March 1989 (10 pages)
7 February 1989New director appointed (3 pages)
7 February 1989New director appointed (3 pages)
26 January 1989Director resigned (1 page)
26 January 1989Director resigned (1 page)
12 January 1989Accounts made up to 31 March 1988 (10 pages)
12 January 1989Full accounts made up to 31 March 1988 (10 pages)
11 January 1989Return made up to 05/12/88; full list of members (8 pages)
11 January 1989Return made up to 05/12/88; full list of members (8 pages)
30 December 1988Company name changed renault lease (1) LIMITED\certificate issued on 03/01/89 (2 pages)
30 December 1988Company name changed renault lease (1) LIMITED\certificate issued on 03/01/89 (2 pages)
22 September 1988Registered office changed on 22/09/88 from: north west house city road chester CH1 3AN (1 page)
22 September 1988Registered office changed on 22/09/88 from: north west house city road chester CH1 3AN (1 page)
13 May 1988Secretary resigned;new secretary appointed (1 page)
13 May 1988Secretary resigned;new secretary appointed (1 page)
5 February 1988Full accounts made up to 31 March 1987 (10 pages)
5 February 1988Accounts made up to 31 March 1987 (10 pages)
28 January 1988Return made up to 13/01/88; full list of members (8 pages)
28 January 1988Return made up to 13/01/88; full list of members (8 pages)
28 February 1987Accounts made up to 31 March 1986 (10 pages)
28 February 1987Return made up to 29/12/86; full list of members (8 pages)
28 February 1987Return made up to 29/12/86; full list of members (8 pages)
28 February 1987Full accounts made up to 31 March 1986 (10 pages)
27 August 1986New director appointed (3 pages)
27 August 1986New director appointed (3 pages)
27 September 1985Company name changed\certificate issued on 27/09/85 (2 pages)
27 September 1985Company name changed\certificate issued on 27/09/85 (2 pages)
16 July 1985Incorporation (17 pages)
16 July 1985Incorporation (17 pages)