Company NameLockton House Rtm Company Limited
Company StatusDissolved
Company Number07843367
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 2011(12 years, 6 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Directors

Director NameKen Roy Harland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address88 Cantley Lane
Doncaster
South Yorkshire
DN4 6NH
Director NameStuart Hodkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address204 Lockton House
Peasholm Gap
Scarborough
North Yorkshire
YO12 7TN
Director NameJohn Sessions
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleAudio Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway
Guiseley
Leeds
West Yorkshire
LS20 8JT
Secretary NameJohn Sessions
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Fairway
Guiseley
Leeds
West Yorkshire
LS20 8JT
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressC/O Canonbury Management
One Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Registered office address changed from 3 Fairway Guiseley Leeds LS20 8JT United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 3 Fairway Guiseley Leeds LS20 8JT United Kingdom on 3 April 2012 (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Registered office address changed from 3 Fairway Guiseley Leeds LS20 8JT United Kingdom on 3 April 2012 (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
6 February 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
6 February 2012Termination of appointment of Rtm Secretarial Ltd as a director on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
6 February 2012Registered office address changed from One Carey Lane London EC2V 8AE England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from One Carey Lane London EC2V 8AE England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from One Carey Lane London EC2V 8AE England on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Rtm Nominee Directors Ltd as a director on 6 February 2012 (1 page)
11 November 2011Incorporation (34 pages)
11 November 2011Incorporation (34 pages)