Company NameResponse Traffic Management Limited
Company StatusDissolved
Company Number07342484
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary John Winter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2017(7 years, 4 months after company formation)
Appointment Duration3 years (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5m Button Street
Swanley
BR8 8DX
Director NameMr Nigel Tillson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address14 Southgate Drive
Southgate
Crawley
Wets Sussex
RH10 6HD
Director NameMr Justin Stow
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3a Summerhouse Drive
Bexley
DA5 2EB

Contact

Websiteresponsetrafficmanagement.co.uk
Telephone01322 665917
Telephone regionDartford

Location

Registered AddressUnit 5m Button Street
Swanley
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

50 at £1Justin Stow
50.00%
Ordinary
50 at £1Nigel Tillson
50.00%
Ordinary

Financials

Year2014
Net Worth£137,960
Cash£68,218
Current Liabilities£79,821

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
17 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
11 January 2018Notification of Gary John Winter as a person with significant control on 22 December 2017 (2 pages)
11 January 2018Notification of Gary John Winter as a person with significant control on 22 December 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
22 December 2017Registered office address changed from Unit 2M Button Street Swanley Kent BR8 8DX England to Unit 5M Button Street Swanley BR8 8DX on 22 December 2017 (1 page)
22 December 2017Cessation of Justin Pia Stow as a person with significant control on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Unit 2M Button Street Swanley Kent BR8 8DX England to Unit 5M Button Street Swanley BR8 8DX on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Justin Stow as a director on 22 December 2017 (1 page)
22 December 2017Cessation of Justin Pia Stow as a person with significant control on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Justin Stow as a director on 22 December 2017 (1 page)
22 December 2017Appointment of Mr Gary John Winter as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Gary John Winter as a director on 22 December 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
3 August 2016Registered office address changed from 146 Langley Drive Crawley West Sussex RH11 7TG England to Unit 2M Button Street Swanley Kent BR8 8DX on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 146 Langley Drive Crawley West Sussex RH11 7TG England to Unit 2M Button Street Swanley Kent BR8 8DX on 3 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Termination of appointment of Nigel Tillson as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Nigel Tillson as a director on 24 May 2016 (1 page)
14 December 2015Registered office address changed from 14 Southgate Drive Southgate Crawley West Sussex RH10 6HD to 146 Langley Drive Crawley West Sussex RH11 7TG on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 14 Southgate Drive Southgate Crawley West Sussex RH10 6HD to 146 Langley Drive Crawley West Sussex RH11 7TG on 14 December 2015 (1 page)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(4 pages)
21 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2010Incorporation (21 pages)
11 August 2010Incorporation (21 pages)