Company NameRs Management Limited
Company StatusDissolved
Company Number03348151
CategoryPrivate Limited Company
Incorporation Date9 April 1997(26 years, 12 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)
Previous NameGuildshelf (130) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(3 months, 1 week after company formation)
Appointment Duration3 years (closed 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Secretary NameSusan Reed-Sperrin
NationalityBritish
StatusClosed
Appointed18 July 1997(3 months, 1 week after company formation)
Appointment Duration3 years (closed 01 August 2000)
RoleCompany Director
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JR
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address11 Palewell Park
East Sheen
London
SW14 8JQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
25 February 2000Application for striking-off (1 page)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
2 May 1999Return made up to 09/04/99; no change of members (5 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Return made up to 09/04/98; full list of members (6 pages)
12 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
24 July 1997Company name changed guildshelf (130) LIMITED\certificate issued on 25/07/97 (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
9 April 1997Incorporation (19 pages)