Company NameR.S. Fittings Limited
Company StatusDissolved
Company Number01700750
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Michael Frank Traxton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(7 years, 10 months after company formation)
Appointment Duration18 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Colegrove Down
Oxford
Oxfordshire
OX2 9HT
Secretary NameElizabeth Mary Traxton
NationalityBritish
StatusClosed
Appointed31 December 1995(12 years, 10 months after company formation)
Appointment Duration13 years (closed 20 January 2009)
RoleCompany Director
Correspondence Address11 Colegrove Down
Oxford
Oxfordshire
OX2 9HT
Director NameMr Frank Ernest Traxton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressGlendower Mott Street
High Beech
Loughton
Essex
IG10 4AP
Secretary NameMr Frank Ernest Traxton
NationalityBritish
StatusResigned
Appointed28 December 1990(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressGlendower Mott Street
High Beech
Loughton
Essex
IG10 4AP

Location

Registered Address77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£54,776
Cash£2,740
Current Liabilities£2,038

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 5 taylors gravel lane chigwell essex IG7 6DQ (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 February 2007Return made up to 28/12/06; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Location of debenture register (1 page)
17 January 2006Return made up to 28/12/05; full list of members (2 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 28/12/03; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 28/12/02; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 March 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Registered office changed on 19/01/00 from: temple works rippleside commercial estate ripple road barking essex IG11 0RJ (1 page)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
5 February 1998Return made up to 28/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
(5 pages)
9 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Return made up to 28/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
15 February 1996Return made up to 28/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)