Company NameR.S.G. International Limited
Company StatusDissolved
Company Number03161126
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Leigh Glover
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Brill Road
Oakley
Buckinghamshire
HP18 9QN
Director NameIan Roger Shackleton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 14 July 1998)
RoleCompany Director
Correspondence AddressCrayke Cottage
Church Hill
Crayke
North Yorkshire
YO6 4TA
Secretary NameDavid Smith Crosswaite (Corporation)
StatusClosed
Appointed28 February 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 14 July 1998)
Correspondence Address4/6 Princes Square
Harrogate
North Yorkshire
HG1 1LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSloane And Co
112a And B Westbourne Grove
Chepstow
London
W2 5RU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
10 February 1998Application for striking-off (1 page)
11 March 1997Return made up to 19/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1996Ad 28/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Accounting reference date notified as 31/12 (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
19 February 1996Incorporation (12 pages)