Company NameR T I Equipment Limited
Company StatusDissolved
Company Number03974806
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address147 Altwood Road
Maidenhead
Berkshire
SL6 4QF
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusClosed
Appointed14 June 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 02 June 2009)
Correspondence AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameMs Romany Heaney
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleSecretary
Correspondence Address46 Larch Crescent
Hayes
Middlesex
UB4 9DP
Director NameTerence Young
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2006)
RoleVulcaniser
Correspondence Address21 Coney Grange
Warfield
Bracknell
Berkshire
RG42 2PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusResigned
Appointed01 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 2002)
Correspondence AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE

Location

Registered AddressSuite C Spendale House
The Runway
Ruislip
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,986
Cash£975
Current Liabilities£11,853

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Return made up to 17/04/08; full list of members (3 pages)
28 June 2007Return made up to 17/04/07; full list of members (2 pages)
29 August 2006Director resigned (1 page)
31 May 2006Return made up to 17/04/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 August 2005New director appointed (2 pages)
6 May 2005Return made up to 17/04/05; full list of members (6 pages)
16 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 September 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2004Registered office changed on 23/09/04 from: 147 altwood road maidenhead SL6 4QF (1 page)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
31 May 2003Return made up to 17/04/03; full list of members (6 pages)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
29 April 2002Return made up to 17/04/02; full list of members (6 pages)
19 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 2001Registered office changed on 14/06/01 from: 60 coleridge square london W13 0JX (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
17 April 2000Incorporation (17 pages)