Company NameRTC Solutions Limited
Company StatusDissolved
Company Number05490363
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert Thurlow Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 King Oswald Road
Epworth
Doncaster
South Yorkshire
DN9 1GW
Secretary NameJulie Cooper
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 King Oswald Road
Epworth
Doncaster
South Yorkshire
DN9 1GW

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at 1Robert Cooper
100.00%
Ordinary

Financials

Year2014
Turnover£641,547
Gross Profit£641,547
Net Worth£105,993
Cash£133,924
Current Liabilities£188,791

Accounts

Latest Accounts23 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
25 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (7 pages)
25 November 2013Liquidators statement of receipts and payments to 21 October 2013 (7 pages)
25 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (7 pages)
21 May 2013Liquidators statement of receipts and payments to 21 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
22 November 2012Liquidators statement of receipts and payments to 21 October 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
4 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
4 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
4 May 2012Liquidators statement of receipts and payments to 21 April 2012 (5 pages)
8 November 2011Liquidators statement of receipts and payments to 21 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (6 pages)
5 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (6 pages)
5 May 2010Liquidators statement of receipts and payments to 21 April 2010 (6 pages)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Statement of affairs with form 4.19 (6 pages)
30 April 2009Statement of affairs with form 4.19 (6 pages)
7 April 2009Registered office changed on 07/04/2009 from first floor the barn the grange manor road hatfield doncaster DN7 6SB (1 page)
7 April 2009Registered office changed on 07/04/2009 from first floor the barn the grange manor road hatfield doncaster DN7 6SB (1 page)
16 January 2009Return made up to 24/06/08; full list of members (3 pages)
16 January 2009Return made up to 24/06/08; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 23 June 2007 (11 pages)
25 September 2008Total exemption full accounts made up to 23 June 2007 (11 pages)
18 July 2008Return made up to 24/06/07; full list of members (3 pages)
18 July 2008Return made up to 24/06/07; full list of members (3 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
24 September 2007Particulars of mortgage/charge (4 pages)
24 September 2007Particulars of mortgage/charge (4 pages)
26 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 October 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/06
(6 pages)
18 October 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/06
(6 pages)
24 June 2005Incorporation (18 pages)
24 June 2005Incorporation (18 pages)