Company NameRNS Industrial Engineering Limited
DirectorRossano Capuzza
Company StatusDissolved
Company Number02955600
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 8 months ago)
Previous NameR & S Industrial Engineering Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rossano Capuzza
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Langdale Gardens
Waltham Cross
Hertfordshire
EN8 8RD
Secretary NameJean Baxter Nisbet-Carroll
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleSecretary
Correspondence Address17 Langdale Gardens
Waltham Cross
Hertfordshire
EN8 8RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£397,780
Gross Profit£112,702
Net Worth-£77,181
Cash£5,670
Current Liabilities£172,694

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 September 2005Dissolved (1 page)
8 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Statement of affairs (9 pages)
8 August 2002Appointment of a voluntary liquidator (2 pages)
8 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2002Registered office changed on 12/07/02 from: unit 4 1/7 garman road tottenham london N17 0QH (1 page)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
23 August 2001Return made up to 04/08/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 July 2000 (11 pages)
3 August 2000Return made up to 04/08/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 July 1999 (11 pages)
27 June 2000Memorandum and Articles of Association (16 pages)
23 March 2000Company name changed r & s industrial engineering lim ited\certificate issued on 24/03/00 (2 pages)
6 October 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 31 July 1998 (12 pages)
20 August 1998Return made up to 04/08/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 04/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 September 1996Return made up to 04/08/96; no change of members (4 pages)
14 June 1996Accounting reference date shortened from 31/08 to 31/07 (1 page)
8 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
27 September 1995Return made up to 04/08/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(6 pages)