Davie
Florida 33330
United States
Director Name | Mitchell Dauerman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 January 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1960 Hartford Way Coral Springs Florida 33071 United States |
Director Name | Robert Manne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 January 2011) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2705 Hunter Road Weston Florida 33331 |
Director Name | Scott Scherr |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 January 2011) |
Role | President Ceo |
Country of Residence | United States |
Correspondence Address | 2701 Pinehurst Weston Florida 33332 United States |
Director Name | Daniel Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 January 2011) |
Role | Vp International Sales |
Country of Residence | United States |
Correspondence Address | 508 Gravel Brook Ct Cary North Carolina 27519 United States |
Secretary Name | Vivian Maza |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 January 2011) |
Role | V P People |
Correspondence Address | 6911 S.W. Street Miami Florida 33143 Foreign |
Director Name | Mrs Anne Lorraine Taylor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 May 2006) |
Role | Secretary |
Correspondence Address | 39 Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Mr Robert Harold Taylor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 October 2006) |
Role | Managing Director |
Correspondence Address | 39 Kent Road Harrogate North Yorkshire HG1 2ET |
Secretary Name | Mrs Anne Lorraine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 39 Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Daniel Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 October 2006) |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | 508 Gravel Brook Ct Cary North Carolina 27519 United States |
Director Name | Anthony John Adanuty |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 October 2006) |
Role | Devt. & Support Director |
Correspondence Address | 310 Gingergate Drive Cary North Carolina Nc 27519 United States |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2008) |
Role | General Manager |
Correspondence Address | 6 West Lea Avenue Harrogate North Yorkshire HG2 0AT |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2008) |
Role | General Manager |
Correspondence Address | 6 West Lea Avenue Harrogate North Yorkshire HG2 0AT |
Secretary Name | Mark Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2008) |
Role | General Manager |
Correspondence Address | 6 West Lea Avenue Harrogate North Yorkshire HG2 0AT |
Director Name | Alan David Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2009) |
Role | Software Development |
Correspondence Address | 137 Green Lane Cookridge Leeds West Yorkshire LS16 7JP |
Director Name | Alan David Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2009) |
Role | Software Development |
Correspondence Address | 137 Green Lane Cookridge Leeds West Yorkshire LS16 7JP |
Secretary Name | Alan David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2009) |
Role | Software Development |
Correspondence Address | 137 Green Lane Cookridge Leeds West Yorkshire LS16 7JP |
Registered Address | Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,305,493 |
Gross Profit | £515,544 |
Net Worth | -£301,140 |
Cash | £38,519 |
Current Liabilities | £377,828 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
28 May 2010 | Director's details changed for Mitchell Dauerman on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Daniel Taylor on 23 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Director's details changed for Robert Manne on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mitchell Dauerman on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Scott Scherr on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Daniel Taylor on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Manne on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Scott Scherr on 23 May 2010 (2 pages) |
1 December 2009 | Termination of appointment of Alan Williams as a secretary (1 page) |
1 December 2009 | Termination of appointment of Alan Williams as a director (1 page) |
1 December 2009 | Termination of appointment of Alan Williams as a secretary (1 page) |
1 December 2009 | Termination of appointment of Alan Williams as a director (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
16 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
16 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
4 February 2009 | Full accounts made up to 30 June 2007 (14 pages) |
4 February 2009 | Full accounts made up to 30 June 2007 (14 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
18 April 2008 | Appointment Terminated Director and Secretary mark taylor (1 page) |
18 April 2008 | Appointment terminated director and secretary mark taylor (1 page) |
17 April 2008 | Director and secretary appointed alan david williams (2 pages) |
17 April 2008 | Director and secretary appointed alan david williams (2 pages) |
22 July 2007 | Auditor's resignation (1 page) |
22 July 2007 | Auditor's resignation (1 page) |
11 July 2007 | Return made up to 24/05/07; full list of members
|
11 July 2007 | Return made up to 24/05/07; full list of members (11 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
18 January 2007 | Company name changed R.T.I.X. LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed R.T.I.X. LIMITED\certificate issued on 18/01/07 (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
13 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
13 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members
|
21 June 2006 | Return made up to 24/05/06; full list of members (10 pages) |
17 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
17 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
27 July 2005 | Return made up to 24/05/05; full list of members
|
27 July 2005 | Return made up to 24/05/05; full list of members (9 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 24/05/04; full list of members
|
9 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
3 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
19 May 2003 | Return made up to 24/05/03; full list of members (9 pages) |
19 May 2003 | Return made up to 24/05/03; full list of members (9 pages) |
31 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
31 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
4 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members
|
30 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
12 June 1999 | Particulars of mortgage/charge (4 pages) |
12 June 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 39 kent road harrogate n yorks HG1 2ET (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 39 kent road harrogate n yorks HG1 2ET (1 page) |
8 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 June 1990 | Incorporation (15 pages) |
14 June 1990 | Incorporation (15 pages) |