Company NameRTS Enabling Technology (Europe) Limited
Company StatusDissolved
Company Number03819032
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameAcraman (192) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid John Webb
NationalityBritish
StatusClosed
Appointed09 August 1999(6 days after company formation)
Appointment Duration7 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMr Craig Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(6 years, 9 months after company formation)
Appointment Duration10 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
Cheshire
CH3 6LE
Wales
Director NameMr Jon Stewart Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (closed 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Avenue
Didsbury
Manchester
Lancashire
M20 2GY
Director NameTimothy Edward Pyper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStock Farm
Littleton Upon Severn
Bristol
Avon
BS12 5NL
Director NameRobin Mark Staunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Secretary NameRobin Mark Staunton
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Director NameNeil Antony Head
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2000)
RoleCompany Director
Correspondence Address6 Wellfield Way
Whitchurch
Shropshire
SY13 4HN
Wales
Director NameMr Philip Bryan Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address435 Crewe Road
Winterley
Sandbach
Cheshire
CW11 4RF
Director NameDavid Peter Timmins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressStable Cottage
Mulsford Lane, Worthenbury
Wrexham
Clwyd
LL13 0AW
Wales

Location

Registered Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140,433
Current Liabilities£140,433

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
6 July 2006Full accounts made up to 31 December 2005 (8 pages)
25 May 2006New director appointed (2 pages)
5 September 2005Return made up to 03/08/05; full list of members (6 pages)
20 July 2005Full accounts made up to 31 December 2004 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 September 2004Return made up to 03/08/04; full list of members (6 pages)
3 April 2004Director resigned (1 page)
7 September 2003Return made up to 03/08/03; full list of members (7 pages)
2 July 2003Full accounts made up to 31 December 2002 (10 pages)
13 August 2002Full accounts made up to 31 December 2001 (10 pages)
29 August 2001Return made up to 03/08/01; full list of members (6 pages)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
29 September 2000Director resigned (1 page)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
21 October 1999Director's particulars changed (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: bush house 72 prince street bristol avon BS99 7JZ (1 page)
3 August 1999Incorporation (13 pages)