Company NameRFT Consulting Project Managers Limited
Company StatusDissolved
Company Number05887183
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Joseph Kirwan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Upper Swinley Farm, Kington Lane
Stanton St. Quintin
SN14 6DG
Secretary NameRebekah Mary Bull
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year after company formation)
Appointment Duration7 years, 1 month (closed 09 September 2014)
RoleCompany Director
Correspondence Address25 Alford Close
Sandhurst
Berkshire
GU47 8DX
Director NameMargaret Florence Kirwan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleRetired
Correspondence AddressSwallow Barn
Upper Swinley Farm, Kington Lane
Stanton St. Quintin
SN14 6DG
Secretary NameJohn Joseph Kirwan
NationalityIrish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Upper Swinley Farm, Kington Lane
Stanton St. Quintin
SN14 6DG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressOld Bank House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Rebekah Mary Bull
60.00%
Ordinary
40 at £1John Kirwan
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,008
Cash£115
Current Liabilities£3,433

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for John Joseph Kirwan on 25 July 2011 (2 pages)
2 August 2011Director's details changed for John Joseph Kirwan on 25 July 2011 (2 pages)
10 November 2010Annual return made up to 26 July 2010 (14 pages)
10 November 2010Annual return made up to 26 July 2010 (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
18 September 2009Registered office changed on 18/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
26 August 2009Return made up to 26/07/09; full list of members (5 pages)
26 August 2009Return made up to 26/07/09; full list of members (5 pages)
7 October 2008Return made up to 26/07/08; no change of members (4 pages)
7 October 2008Return made up to 26/07/08; no change of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2007Registered office changed on 23/09/07 from: swallow barn, upper swinley farm kington lane stanton st. Quintin SN14 6DG (1 page)
23 September 2007Registered office changed on 23/09/07 from: swallow barn, upper swinley farm kington lane stanton st. Quintin SN14 6DG (1 page)
18 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: swallow barn,, upper swinley farm, kington lane stanton st. Quintin SN14 6DG (1 page)
22 August 2007Registered office changed on 22/08/07 from: swallow barn,, upper swinley farm, kington lane stanton st. Quintin SN14 6DG (1 page)
26 July 2006Incorporation (16 pages)
26 July 2006Incorporation (16 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)