Seymour Road, Mannamead
Plymouth
Devon
PL3 5AR
Director Name | Mr Marcus Vesey Aldred |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bokenver Farm St Martin Looe Cornwall PL13 1PA |
Secretary Name | Mr Marcus Vesey Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bokenver Farm St Martin Looe Cornwall PL13 1PA |
Website | www.rtg.co.uk |
---|
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
500 at £1 | Andrew Martin Drake 50.00% Ordinary |
---|---|
500 at £1 | Julie Aldred 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,778 |
Cash | £11,635 |
Current Liabilities | £312,296 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 11 June 2014 (8 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (8 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (8 pages) |
21 June 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Resolutions
|
20 June 2013 | Statement of affairs with form 4.19 (5 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Statement of affairs with form 4.19 (5 pages) |
20 June 2013 | Resolutions
|
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Termination of appointment of Marcus Aldred as a secretary (1 page) |
3 August 2011 | Termination of appointment of Marcus Aldred as a director (1 page) |
3 August 2011 | Termination of appointment of Marcus Aldred as a director (1 page) |
3 August 2011 | Termination of appointment of Marcus Aldred as a secretary (1 page) |
19 April 2011 | Register 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 2011 | Register 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 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
16 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
11 February 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
25 October 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
25 October 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Mr Andrew Martin Drake on 31 January 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Mr Andrew Martin Drake on 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Marcus Vesey Aldred on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Marcus Vesey Aldred on 31 January 2010 (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 23 princess street plymouth PL1 2EX (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 23 princess street plymouth PL1 2EX (1 page) |
2 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 April 2009 | Accounts made up to 31 January 2009 (2 pages) |
1 April 2009 | Accounts made up to 31 January 2009 (2 pages) |
16 October 2008 | Return made up to 31/01/08; full list of members
|
16 October 2008 | Return made up to 31/01/08; full list of members
|
8 October 2008 | Accounts made up to 31 January 2008 (1 page) |
8 October 2008 | Accounts made up to 31 January 2007 (1 page) |
8 October 2008 | Accounts made up to 31 January 2007 (1 page) |
8 October 2008 | Accounts made up to 31 January 2008 (1 page) |
1 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
31 January 2006 | Incorporation (17 pages) |
31 January 2006 | Incorporation (17 pages) |