Company NameRural Leisure (Southern) Ltd.
DirectorsKarl John Davies and Nicholas Wilson
Company StatusDissolved
Company Number02838696
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Previous NameNext Step Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameKarl John Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleManager
Correspondence Address4 Ship Street
Folkestone
Kent
CT19 5BE
Director NameNicholas Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressClear View
The Undercliff, Sandgate
Folkestone
Kent
CT20 3AT
Secretary NameNicholas Wilson
NationalityBritish
StatusCurrent
Appointed10 February 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressClear View
The Undercliff, Sandgate
Folkestone
Kent
CT20 3AT
Director NameKeith Peter Draper
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1993)
RoleBuilding Contractor
Correspondence Address14 Woodside Gardens
Tottenham
London
N17 6UY
Director NameNicholas Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address116 Seabrook Road
Hythe
Kent
CT21 5QN
Director NameStella Rose Wilson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1997)
RoleHousewife
Correspondence Address31 Silver Way
Romford
Essex
RM7 8EX
Secretary NameStella Rose Wilson
NationalityBritish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1997)
RoleHousewife
Correspondence Address31 Silver Way
Romford
Essex
RM7 8EX
Director NameDavid Thomas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1996)
RoleDirector Of Care
Correspondence Address3 Palmbeach Avenue
Hythe
Kent
CT21 6NH
Director NameBernadette Imelda Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressClear View
The Undercliff, Sandgate
Folkestone
Kent
CT20 3AT
Director NameSteven Worker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressThe Sir John Falstaff Public House
83 Cannon St Road
London
E1 2LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGibson House
800-802 High Road
London
N17 0DH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£142,607
Current Liabilities£330,908

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 2002Dissolved (1 page)
21 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (4 pages)
18 May 2001Liquidators statement of receipts and payments (10 pages)
16 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2000Statement of affairs (8 pages)
4 April 2000Appointment of a voluntary liquidator (1 page)
17 December 1999Particulars of mortgage/charge (3 pages)
1 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1998Return made up to 23/07/98; full list of members (6 pages)
17 December 1997Return made up to 23/07/97; full list of members (4 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 February 1997Company name changed next step care LIMITED\certificate issued on 10/02/97 (2 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Director resigned (1 page)
16 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
13 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 September 1995New director appointed (2 pages)