Company NameR.S.F. Gas And Heating Services Limited
Company StatusDissolved
Company Number03410258
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameBroadstar Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKeith Spall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1998(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 18 August 2009)
RoleEngineer
Correspondence Address141 Hillcross Avenue
Morden
Surrey
SM4 4AZ
Secretary NameMr Donald William Frederick Glover
NationalityBritish
StatusClosed
Appointed14 March 1998(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridges Lane
Beddington
Surrey
CR0 4SG
Director NameRobert Lewis Fitzsimmons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 August 1998)
RoleEngineer
Correspondence Address18a Elthruda Road
Hither Green
London
SE13 6SR
Director NameStephen Rowe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleEngineer
Correspondence Address121 Wolseley Crescent
New Addington
Croydon
Surrey
CR0 0PJ
Director NameDiane Spall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 November 2006)
RoleCo Director
Correspondence Address141 Hillcross Avenue
Morden
Surrey
SM4 4AZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Bridges Lane
Beddington
Surrey
CR0 4SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Turnover£6,113
Gross Profit£5,971
Net Worth-£19,703
Current Liabilities£24,799

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2009Voluntary strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
11 February 2008Total exemption small company accounts made up to 31 July 2005 (13 pages)
11 February 2008Total exemption full accounts made up to 31 July 2006 (13 pages)
5 September 2007Return made up to 28/07/07; no change of members (6 pages)
14 December 2006Director resigned (1 page)
4 December 2006Return made up to 28/07/06; full list of members (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 141 hillcross avenue morden surrey SM4 4AZ (1 page)
3 August 2005Return made up to 28/07/05; full list of members (7 pages)
15 March 2005Total exemption full accounts made up to 31 July 2003 (13 pages)
30 December 2004New director appointed (2 pages)
8 October 2004Return made up to 28/07/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 31 July 2002 (14 pages)
11 August 2003Return made up to 28/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2001 (14 pages)
7 February 2002Total exemption full accounts made up to 31 July 2000 (12 pages)
27 December 2001Director resigned (1 page)
26 October 2001Total exemption full accounts made up to 31 July 1999 (12 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
5 September 2000Return made up to 28/07/00; full list of members (6 pages)
13 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1999Full accounts made up to 31 July 1998 (13 pages)
14 August 1998Director resigned (1 page)
12 August 1998Return made up to 28/07/98; full list of members (6 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
2 March 1998Company name changed broadstar LIMITED\certificate issued on 03/03/98 (2 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page)