Company NameRuntime Technology Limited
Company StatusDissolved
Company Number03346230
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NameR T D Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Yoxon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Marys Walk
Castle Court
Sheffield
South Yorkshire
S2 5JD
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed01 May 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (closed 07 June 2005)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£42,443
Cash£23,985
Current Liabilities£4,611

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 April 2003Return made up to 28/03/03; full list of members (6 pages)
18 February 2003Company name changed r t d LIMITED\certificate issued on 17/02/03 (2 pages)
1 April 2002Return made up to 28/03/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 April 2000Return made up to 28/03/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 November 1999Return made up to 07/04/99; full list of members; amend (8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 April 1999Return made up to 07/04/99; no change of members (4 pages)
4 November 1998Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LK (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 April 1998Return made up to 07/04/98; full list of members (6 pages)
24 April 1998Director's particulars changed (1 page)
17 September 1997Ad 08/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1997Company name changed combar LIMITED\certificate issued on 21/05/97 (2 pages)
15 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
12 May 1997Registered office changed on 12/05/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
7 April 1997Incorporation (15 pages)