Company NameRTG International Limited
Company StatusDissolved
Company Number05693149
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date16 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Andrew Martin Drake
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothbury
Seymour Road, Mannamead
Plymouth
Devon
PL3 5AR
Director NameMr Marcus Vesey Aldred
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBokenver Farm St Martin
Looe
Cornwall
PL13 1PA
Secretary NameMr Marcus Vesey Aldred
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBokenver Farm St Martin
Looe
Cornwall
PL13 1PA

Contact

Websitewww.rtg.co.uk

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

500 at £1Andrew Martin Drake
50.00%
Ordinary
500 at £1Julie Aldred
50.00%
Ordinary

Financials

Year2014
Net Worth£57,778
Cash£11,635
Current Liabilities£312,296

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
16 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
14 August 2014Liquidators statement of receipts and payments to 11 June 2014 (8 pages)
14 August 2014Liquidators' statement of receipts and payments to 11 June 2014 (8 pages)
14 August 2014Liquidators' statement of receipts and payments to 11 June 2014 (8 pages)
21 June 2013Registered office address changed from The Old Dispensary 36 the Millfields Stonehouse Plymouth Devon PL1 3JB United Kingdom on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from The Old Dispensary 36 the Millfields Stonehouse Plymouth Devon PL1 3JB United Kingdom on 21 June 2013 (2 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,000
(4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,000
(4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2011Termination of appointment of Marcus Aldred as a secretary (1 page)
3 August 2011Termination of appointment of Marcus Aldred as a director (1 page)
3 August 2011Termination of appointment of Marcus Aldred as a director (1 page)
3 August 2011Termination of appointment of Marcus Aldred as a secretary (1 page)
19 April 2011Register inspection address has been changed from C/O Rtg International Ltd Rtg International Ltd Beechwood Way Langage Business Park, Plympton Plymouth PL7 5HH United Kingdom (1 page)
19 April 2011Register inspection address has been changed from C/O Rtg International Ltd Rtg International Ltd Beechwood Way Langage Business Park, Plympton Plymouth PL7 5HH United Kingdom (1 page)
19 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
16 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
11 February 2011Registered office address changed from Rtg International Beechwood Way Langage Business Park,Plympton Plymouth Devon PL7 5HH England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Rtg International Beechwood Way Langage Business Park,Plympton Plymouth Devon PL7 5HH England on 11 February 2011 (1 page)
19 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
25 October 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
25 October 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Mr Andrew Martin Drake on 31 January 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Mr Andrew Martin Drake on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Marcus Vesey Aldred on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Marcus Vesey Aldred on 31 January 2010 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2009Registered office changed on 20/05/2009 from 23 princess street plymouth PL1 2EX (1 page)
20 May 2009Registered office changed on 20/05/2009 from 23 princess street plymouth PL1 2EX (1 page)
2 April 2009Return made up to 31/01/09; full list of members (4 pages)
2 April 2009Return made up to 31/01/09; full list of members (4 pages)
1 April 2009Accounts made up to 31 January 2009 (2 pages)
1 April 2009Accounts made up to 31 January 2009 (2 pages)
16 October 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 October 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 October 2008Accounts made up to 31 January 2008 (1 page)
8 October 2008Accounts made up to 31 January 2007 (1 page)
8 October 2008Accounts made up to 31 January 2007 (1 page)
8 October 2008Accounts made up to 31 January 2008 (1 page)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
31 January 2006Incorporation (17 pages)
31 January 2006Incorporation (17 pages)