ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSC Protect Limited

RSC Protect Limited is a dissolved company incorporated on 12 March 2007 with the registered office located in Cheadle, Greater Manchester. RSC Protect Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 20 February 2024 (1 year 6 months ago)
Was 16 years old at the time of dissolution
Via compulsory strike-off
Company No
06152363
Private limited company
Age
18 years
Incorporated 12 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1st Floor, Landmark House Station Road
Cheadle Hulme
Cheadle
Chesire
SK8 7BS
England
Address changed on 16 Jan 2023 (2 years 7 months ago)
Previous address was Howard House 3 st. Marys Court Blossom Street York YO24 1AH England
Telephone
0161 4866278
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Oct 1960
RSC New Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSC New Homes Limited
Alison Jane Winterburn and Simon David Embley are mutual people.
Active
Insurance First Brokers Ltd
Simon David Embley is a mutual person.
Active
Roadtohealth Group Ltd
Simon David Embley is a mutual person.
Active
Watts Commercial Finance Limited
Simon David Embley is a mutual person.
Active
Grange Mortgage And Protection Services Limited
Simon David Embley is a mutual person.
Active
Morrison Ward Associates Limited
Simon David Embley is a mutual person.
Active
John Charcol Mortgages Limited
Simon David Embley is a mutual person.
Active
Mortgages First Ltd
Simon David Embley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
1 Year 6 Months Ago on 20 Feb 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Alex Parkes Resigned
2 Years 6 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 16 Jan 2023
Andrew William Deeks Resigned
2 Years 7 Months Ago on 12 Jan 2023
Peter Bisset Resigned
2 Years 7 Months Ago on 12 Jan 2023
Sapna Bedi Fitzgerald Resigned
2 Years 7 Months Ago on 12 Jan 2023
Mr Simon David Embley Appointed
2 Years 7 Months Ago on 12 Jan 2023
Dormant Accounts Submitted
2 Years 11 Months Ago on 3 Oct 2022
Get Credit Report
Discover RSC Protect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Confirmation statement made on 1 March 2023 with no updates
Submitted on 8 Mar 2023
Termination of appointment of Alex Parkes as a director on 17 February 2023
Submitted on 17 Feb 2023
Appointment of Mr Simon David Embley as a director on 12 January 2023
Submitted on 16 Jan 2023
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 12 January 2023
Submitted on 16 Jan 2023
Termination of appointment of Peter Bisset as a director on 12 January 2023
Submitted on 16 Jan 2023
Termination of appointment of Andrew William Deeks as a director on 12 January 2023
Submitted on 16 Jan 2023
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle Chesire SK8 7BS on 16 January 2023
Submitted on 16 Jan 2023
Accounts for a dormant company made up to 31 December 2021
Submitted on 3 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year