Company NameR. H. Agency Services Limited
Company StatusDissolved
Company Number04732025
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameMTA Business Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Halpin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 February 2007)
RoleCo Director
Correspondence Address6 Queensbury Avenue
Outwood
Wakefield
West Yorkshire
WF1 3TS
Secretary NameChristine John Halpin
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2006)
RoleCompany Director
Correspondence Address6 Queensbury Avenue
Outwood
Wakefield
West Yorkshire
WF1 3TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBanks Cooper Associates Limited (Corporation)
StatusResigned
Appointed04 August 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
Correspondence Address17 Marina Court
Castle Street
Hull
East Yorkshire
HU1 1TJ

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,909
Cash£898
Current Liabilities£8,629

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2006Secretary resigned (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: eldon chambers 6 eldon place bradford west yorkshire BD1 3TH (1 page)
16 February 2005Registered office changed on 16/02/05 from: 17 marina court castle street hull east yorkshire HU1 1TJ (1 page)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
19 February 2004Registered office changed on 19/02/04 from: 2 marina court castle street hull HU1 1TJ (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 August 2003New director appointed (2 pages)
4 August 2003Company name changed mta business consulting LIMITED\certificate issued on 04/08/03 (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)