Company NameRTH 2011 Limited
Company StatusDissolved
Company Number05174404
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Paul Burton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Ian Raymond Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Simon Charles Jefford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(4 months after company formation)
Appointment Duration10 years, 7 months (closed 23 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Chris James John
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed10 November 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 23 June 2015)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMr Ian Raymond Edwards
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Aylton Close
Up Hatherley
Cheltenham
Gloucestershire
GL51 5QE
Wales
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Secretary NameMartin Brennan Woodhouse
NationalityBritish
StatusResigned
Appointed09 November 2004(4 months after company formation)
Appointment Duration1 year (resigned 08 December 2005)
RoleCompany Director
Correspondence Address7 Howards Meadow
Kings Cliffe
Cambridgeshire
PE8 6YJ
Secretary NameTimothy Michael Ryan
StatusResigned
Appointed08 December 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 November 2006)
RoleCompany Director
Correspondence Address30a Highgate High Street
London
N6 5JG
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

400 at £1Sodexo LTD
80.00%
Ordinary
100 at £1Mike Burton Group LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£74,894
Cash£64,464

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(7 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(7 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(7 pages)
14 July 2014Full accounts made up to 28 February 2014 (17 pages)
14 July 2014Full accounts made up to 28 February 2014 (17 pages)
19 August 2013Full accounts made up to 28 February 2013 (17 pages)
19 August 2013Full accounts made up to 28 February 2013 (17 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
12 November 2012Full accounts made up to 28 February 2012 (19 pages)
12 November 2012Full accounts made up to 28 February 2012 (19 pages)
11 July 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2012 (2 pages)
11 July 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2012 (2 pages)
11 July 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2012 (2 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
26 March 2012Company name changed rugby travel & hospitality LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
(3 pages)
26 March 2012Company name changed rugby travel & hospitality LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
(3 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
3 January 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
3 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
3 January 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
3 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 September 2011Full accounts made up to 28 February 2011 (19 pages)
16 September 2011Full accounts made up to 28 February 2011 (19 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
11 July 2011Director's details changed for Simon Charles Jefford on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Simon Charles Jefford on 8 July 2011 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
11 July 2011Director's details changed for Simon Charles Jefford on 8 July 2011 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
4 August 2010Full accounts made up to 28 February 2010 (16 pages)
4 August 2010Full accounts made up to 28 February 2010 (16 pages)
21 July 2010Director's details changed for Mr Aidan Joseph Connolly on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Aidan Joseph Connolly on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Ian Raymond Edwards on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew Paul Burton on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew Paul Burton on 8 July 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
21 July 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Ian Raymond Edwards on 8 July 2010 (2 pages)
21 July 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
21 July 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew Paul Burton on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Ian Raymond Edwards on 8 July 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Aidan Joseph Connolly on 8 July 2010 (2 pages)
2 July 2010Appointment of Mr Chris James John as a director (2 pages)
2 July 2010Appointment of Mr Chris James John as a director (2 pages)
2 July 2010Termination of appointment of Phillip Jansen as a director (1 page)
2 July 2010Termination of appointment of Phillip Jansen as a director (1 page)
3 September 2009Full accounts made up to 28 February 2009 (16 pages)
3 September 2009Full accounts made up to 28 February 2009 (16 pages)
4 August 2009Director appointed philip eric rene jansen (1 page)
4 August 2009Director appointed philip eric rene jansen (1 page)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
5 March 2009Appointment terminated director michael johnson (1 page)
5 March 2009Appointment terminated director michael johnson (1 page)
4 December 2008Full accounts made up to 28 February 2008 (17 pages)
4 December 2008Full accounts made up to 28 February 2008 (17 pages)
22 July 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/07/2008 (2 pages)
22 July 2008Registered office changed on 22/07/2008 from solar house kings way stevenage SG1 2UA (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 08/07/08; full list of members (5 pages)
22 July 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/07/2008 (2 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from solar house kings way stevenage SG1 2UA (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Return made up to 08/07/08; full list of members (5 pages)
15 July 2008Registered office changed on 15/07/2008 from manor house manor farm road alperton middlesex HA0 1BN (1 page)
15 July 2008Registered office changed on 15/07/2008 from manor house manor farm road alperton middlesex HA0 1BN (1 page)
23 May 2008Company name changed rugby travel and hospitality '07 LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed rugby travel and hospitality '07 LIMITED\certificate issued on 23/05/08 (2 pages)
3 January 2008Full accounts made up to 28 February 2007 (16 pages)
3 January 2008Full accounts made up to 28 February 2007 (16 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007New director appointed (1 page)
21 February 2007Full accounts made up to 28 February 2006 (15 pages)
21 February 2007Full accounts made up to 28 February 2006 (15 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
17 July 2006Full accounts made up to 28 February 2005 (14 pages)
17 July 2006Full accounts made up to 28 February 2005 (14 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
13 December 2005New secretary appointed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (1 page)
13 July 2005Return made up to 08/07/05; full list of members (4 pages)
13 July 2005Return made up to 08/07/05; full list of members (4 pages)
22 March 2005Ad 04/03/05--------- £ si 392@1=392 £ ic 108/500 (2 pages)
22 March 2005Ad 04/03/05--------- £ si 392@1=392 £ ic 108/500 (2 pages)
6 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
6 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Location of register of members (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Ad 09/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages)
29 November 2004New director appointed (4 pages)
29 November 2004Location of register of members (1 page)
29 November 2004Ad 09/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages)
29 November 2004Location of register of members (non legible) (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Location of register of members (non legible) (1 page)
29 November 2004New director appointed (4 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (1 page)
29 November 2004New secretary appointed (1 page)
16 November 2004Registered office changed on 16/11/04 from: bastion house brunswick road gloucester GL1 1JJ (1 page)
16 November 2004Registered office changed on 16/11/04 from: bastion house brunswick road gloucester GL1 1JJ (1 page)
11 November 2004Company name changed international rugby management 2 007 LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed international rugby management 2 007 LIMITED\certificate issued on 11/11/04 (2 pages)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
16 July 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page)
8 July 2004Incorporation (12 pages)
8 July 2004Incorporation (12 pages)