Company NameT R S (Wales) Limited
Company StatusDissolved
Company Number03848857
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Dissolution Date20 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameRobin Christian Hansen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Parc Park Road
Penclawdd
Swansea
West Glamorgan
SA4 3FQ
Wales
Secretary NameIshbel Jane Hansen
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Hatfield Court
Ravenhill
Swansea
West Glamorgan
SA5 5DE
Wales
Director NameIshbel Jane Hansen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 20 December 2011)
RoleSecretary
Country of ResidenceWales
Correspondence Address10 Hatfield Court
Ravenhill
Swansea
West Glamorgan
SA5 5DE
Wales
Director NameDr Paul Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Regents Park Road
London
NW1 7TR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPb Jackson Norton 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£379,004
Cash£14,805
Current Liabilities£291,986

Accounts

Latest Accounts26 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Liquidators' statement of receipts and payments to 15 February 2011 (6 pages)
14 October 2011Liquidators statement of receipts and payments to 23 June 2011 (6 pages)
14 October 2011Liquidators statement of receipts and payments to 15 February 2011 (6 pages)
14 October 2011Liquidators' statement of receipts and payments to 23 June 2011 (6 pages)
14 October 2011Liquidators' statement of receipts and payments to 23 June 2011 (6 pages)
14 October 2011Liquidators' statement of receipts and payments to 15 February 2011 (6 pages)
20 September 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
20 September 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
16 September 2011Registered office address changed from C/O Bn Jackson Norton Westgate House Womaby Street Cardiff CF10 1DD on 16 September 2011 (2 pages)
16 September 2011Registered office address changed from C/O Bn Jackson Norton Westgate House Womaby Street Cardiff CF10 1DD on 16 September 2011 (2 pages)
1 March 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 March 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 March 2011Court order insolvency:- o/c replacement of liquidator (9 pages)
1 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Court order insolvency:- o/c replacement of liquidator (9 pages)
1 March 2011Appointment of a voluntary liquidator (1 page)
15 July 2010Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 15 July 2010 (4 pages)
15 July 2010Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 15 July 2010 (4 pages)
7 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-24
(1 page)
2 July 2010Appointment of a voluntary liquidator (1 page)
2 July 2010Appointment of a voluntary liquidator (1 page)
2 July 2010Statement of affairs with form 4.19 (6 pages)
2 July 2010Statement of affairs with form 4.19 (6 pages)
1 April 2010Total exemption small company accounts made up to 26 March 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 26 March 2009 (4 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
12 March 2009Appointment terminated director paul davies (1 page)
12 March 2009Appointment Terminated Director paul davies (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 27/09/08; full list of members (4 pages)
18 November 2008Return made up to 27/09/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 27/09/07; full list of members (3 pages)
30 October 2007Return made up to 27/09/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 27/09/06; full list of members (3 pages)
27 September 2006Return made up to 27/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 26 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 26 March 2005 (5 pages)
11 October 2005Return made up to 27/09/05; full list of members (3 pages)
11 October 2005Return made up to 27/09/05; full list of members (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 27/09/04; full list of members (3 pages)
21 October 2004Return made up to 27/09/04; full list of members (3 pages)
25 October 2003Return made up to 27/09/03; full list of members (6 pages)
25 October 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2003Return made up to 27/09/03; full list of members (6 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2002Return made up to 27/09/02; full list of members (5 pages)
13 November 2002Particulars of contract relating to shares (3 pages)
13 November 2002Return made up to 27/09/02; full list of members (5 pages)
13 November 2002Ad 28/06/02--------- £ si 5625@1=5625 £ ic 25000/30625 (3 pages)
13 November 2002Ad 28/06/02--------- £ si 5625@1=5625 £ ic 25000/30625 (3 pages)
13 November 2002Particulars of contract relating to shares (3 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
14 November 2001Registered office changed on 14/11/01 from: 73 park road peterborough cambridgeshire PE1 2TN (1 page)
14 November 2001Registered office changed on 14/11/01 from: 73 park road peterborough cambridgeshire PE1 2TN (1 page)
31 October 2001Return made up to 27/09/01; full list of members (6 pages)
31 October 2001Return made up to 27/09/01; full list of members (6 pages)
29 August 2001Ad 28/02/01--------- £ si 11500@1=11500 £ ic 13500/25000 (2 pages)
29 August 2001Ad 28/02/01--------- £ si 11500@1=11500 £ ic 13500/25000 (2 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
11 October 2000Return made up to 27/09/00; full list of members (6 pages)
11 October 2000Return made up to 27/09/00; full list of members (6 pages)
5 September 2000Ad 18/03/00--------- £ si 1000@1=1000 £ ic 24999/25999 (2 pages)
5 September 2000Ad 18/03/00--------- £ si 1000@1=1000 £ ic 24999/25999 (2 pages)
28 March 2000Accounting reference date extended from 30/09/00 to 26/03/01 (1 page)
28 March 2000Accounting reference date extended from 30/09/00 to 26/03/01 (1 page)
21 February 2000Particulars of contract relating to shares (3 pages)
21 February 2000Particulars of contract relating to shares (3 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
25 October 1999Ad 27/09/99-12/10/99 £ si 12499@1=12499 £ ic 12500/24999 (2 pages)
25 October 1999Ad 27/09/99-12/10/99 £ si 12499@1=12499 £ ic 12500/24999 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 1999Incorporation (14 pages)