Company NameRTC New Court Limited
Company StatusDissolved
Company Number03998448
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David George Best
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address80 Normanhurst Road
Walton On Thames
Surrey
KT12 3EJ
Director NameFrancis William Richard Stocks
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleRetired Now Company Director
Correspondence AddressCherrys
Saint Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameJohn Michael Yarnall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tangmere Grove
Kingston Upon Thames
Surrey
KT2 5GT
Secretary NameJohn Michael Yarnall
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tangmere Grove
Kingston Upon Thames
Surrey
KT2 5GT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address69 Hampton Court Palace
East Molesey
Surrey
KT8 9AU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,435
Cash£1,780
Current Liabilities£13,215

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
15 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 June 2003Return made up to 22/05/03; full list of members (7 pages)
1 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 June 2001Return made up to 22/05/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
5 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 October 2000Ad 05/09/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 October 2000Nc inc already adjusted 05/09/00 (1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Incorporation (14 pages)