Company NameRescue Technologies Limited
DirectorNeil Howard Stewart
Company StatusDissolved
Company Number03404396
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameNeil Howard Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RolePublisher
Correspondence Address18 Cedarwood Place
Lancaster
Lancashire
LA1 3FL
Secretary NameAlistair Naismith
NationalityBritish
StatusCurrent
Appointed24 October 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressBurnbank Farm
Strathaven
Lanarkshire
ML10 6QF
Scotland
Secretary NameMargaret Jean Evans
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address67 Southway Crescent
Yeovil
Somerset
BA21 3EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKroll Buchler Phillips
84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£144,800
Gross Profit£44,428
Net Worth-£41,188
Cash£11,047
Current Liabilities£139,931

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 June 2004Dissolved (1 page)
3 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Statement of affairs (8 pages)
29 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2002Appointment of a voluntary liquidator (2 pages)
15 July 2002Registered office changed on 15/07/02 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Return made up to 17/07/01; full list of members (6 pages)
4 November 2001New secretary appointed (1 page)
17 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
11 June 2001Ad 31/01/01--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
23 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 2001Nc inc already adjusted 31/01/01 (1 page)
8 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Full accounts made up to 31 July 1999 (9 pages)
23 September 1999Return made up to 17/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 January 1999Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New director appointed (2 pages)