Company NameR W T Consulting Limited
Company StatusDissolved
Company Number03803720
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRhys William Torrington
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleBusiness Process Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Copse Hill
Wimbledon
London
SW20 0HG
Secretary NameFrancisca Nicolasina Maria Torrington
NationalityBritish
StatusClosed
Appointed01 September 2006(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 23 December 2014)
RoleCompany Director
Correspondence AddressGable Cottage 40 Copse Hill
Wimbledon
London
SW20 0HG
Secretary NameMrs Avril Mary Kester
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Querns
Congleton Edge
Congleton
Cheshire
CW12 3NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Francisca Nicolasina Maria Torrington
50.00%
Ordinary
1 at £1Rhys William Torrington
50.00%
Ordinary

Financials

Year2014
Net Worth-£449
Cash£1,095
Current Liabilities£2,352

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 July 2010Director's details changed for Rhys William Torrington on 8 July 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Rhys William Torrington on 8 July 2010 (2 pages)
28 July 2010Director's details changed for Rhys William Torrington on 8 July 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2009Return made up to 08/07/09; full list of members (3 pages)
4 August 2009Return made up to 08/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 July 2008Return made up to 08/07/08; full list of members (3 pages)
22 July 2008Return made up to 08/07/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 August 2007Return made up to 08/07/07; full list of members (2 pages)
22 August 2007Return made up to 08/07/07; full list of members (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
9 August 2006Return made up to 08/07/06; full list of members (5 pages)
9 August 2006Return made up to 08/07/06; full list of members (5 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 August 2005Return made up to 08/07/05; full list of members (5 pages)
10 August 2005Return made up to 08/07/05; full list of members (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 August 2004Return made up to 08/07/04; full list of members (5 pages)
5 August 2004Return made up to 08/07/04; full list of members (5 pages)
15 January 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
15 January 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
5 August 2003Return made up to 08/07/03; full list of members (5 pages)
5 August 2003Return made up to 08/07/03; full list of members (5 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2002Return made up to 08/07/02; full list of members (5 pages)
25 July 2002Return made up to 08/07/02; full list of members (5 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 August 2001Return made up to 08/07/01; full list of members (5 pages)
1 August 2001Return made up to 08/07/01; full list of members (5 pages)
19 April 2001 (7 pages)
19 April 2001 (7 pages)
24 July 2000Return made up to 08/07/00; full list of members (5 pages)
24 July 2000Return made up to 08/07/00; full list of members (5 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (15 pages)
8 July 1999Incorporation (15 pages)