Company NameRT Distributions Limited
Company StatusDissolved
Company Number02937236
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date10 September 2008 (15 years, 7 months ago)
Previous NameRebel Toys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Timothy Fred Holland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys
Burgate
North Newbald
York
YO43 4SG
Secretary NameHeather Anne Holland
NationalityBritish
StatusClosed
Appointed12 April 1996(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 10 September 2008)
RoleCompany Director
Correspondence AddressThe Leys
Burgate
North Newbald
YO43 4SG
Secretary NameHeather Anne Holland
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKinver Lodge
North Lodge
YO4 3SN
Director NameFranciscus Hermanus Johannes Dellevoet
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressLarserpoortweg 4
8218nk
Lelystaad
Netherlands
Director NameJohn Charles Garry Stiles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2001)
RoleSales Director
Correspondence Address4 Barnfield
Charney Bassett
Wantage
Oxfordshire
OX12 0HA
Director NameBradley John Dodds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cottimore Lane
Walton On Thames
Surrey
KT12 2BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O 1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£340,217
Current Liabilities£718,816

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
10 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2007Declaration of solvency (3 pages)
13 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2007Appointment of a voluntary liquidator (1 page)
12 March 2007Registered office changed on 12/03/07 from: fred holland house riverview road beverley east yorkshire HU17 0LD (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Return made up to 09/06/06; full list of members (2 pages)
27 October 2005Director resigned (1 page)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
21 July 2004New director appointed (2 pages)
30 June 2004Return made up to 09/06/04; full list of members (6 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Return made up to 09/06/03; full list of members (6 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 July 2002Return made up to 09/06/02; full list of members (6 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Director resigned (1 page)
7 July 2001Return made up to 09/06/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: units 1&2 block a grovehill industrial estate beckview road beverley east yorkshire HU17 0ED (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 09/06/00; full list of members (6 pages)
24 February 2000New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Memorandum and Articles of Association (7 pages)
24 September 1999Director resigned (1 page)
2 July 1999Return made up to 09/06/99; full list of members (6 pages)
14 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1998Particulars of mortgage/charge (5 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 July 1997Return made up to 09/06/97; no change of members (4 pages)
17 June 1997Registered office changed on 17/06/97 from: kinver lodge westgate north newbald york YO4 3SN (1 page)
7 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1996Return made up to 09/06/96; full list of members (6 pages)
30 June 1996New secretary appointed (2 pages)
21 April 1996Ad 12/04/96--------- £ si 49000@1=49000 £ ic 998/49998 (2 pages)
21 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996Memorandum and Articles of Association (8 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 April 1996New director appointed (2 pages)
26 February 1996123 rescinded filed 200296 (1 page)
14 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 November 1995£ nc 1000/51000 24/11/95 (1 page)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Return made up to 09/06/95; full list of members (6 pages)
27 June 1995Particulars of mortgage/charge (6 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
9 June 1994Incorporation (23 pages)