Company Name4-14 Winterton Avenue Rtm Company Limited
Company StatusDissolved
Company Number06675534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNeil Thompson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address17 Sledmore Drive
Whitworth Park
Spennymoor
County Durham
DL16 7GP
Director NameMrs Jill Maddison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2013)
RoleLearning Support Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Winterton Avenue
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NH
Secretary NameNeil Thompson
NationalityBritish
StatusClosed
Appointed21 October 2008(2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address17 Sledmore Drive
Whitworth Park
Spennymoor
County Durham
DL16 7GP
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE

Location

Registered AddressBritannia House Suite 18
Brignell Road
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
6 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 September 2011Annual return made up to 18 August 2011 no member list (4 pages)
30 September 2011Annual return made up to 18 August 2011 no member list (4 pages)
29 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Director's details changed for Neil Thompson on 18 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 no member list (4 pages)
10 September 2010Director's details changed for Jill Maddison on 18 August 2010 (2 pages)
10 September 2010Director's details changed for Neil Thompson on 18 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 no member list (4 pages)
10 September 2010Director's details changed for Jill Maddison on 18 August 2010 (2 pages)
4 August 2010Registered office address changed from 17 Sledmore Drive Whitworth Park Spennymoor Durham DL16 7GP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 17 Sledmore Drive Whitworth Park Spennymoor Durham DL16 7GP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 17 Sledmore Drive Whitworth Park Spennymoor Durham DL16 7GP on 4 August 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 August 2009Annual return made up to 18/08/09 (2 pages)
26 August 2009Annual return made up to 18/08/09 (2 pages)
11 February 2009Director and secretary's change of particulars / neil thompson / 05/02/2009 (1 page)
11 February 2009Director and Secretary's Change of Particulars / neil thompson / 05/02/2009 / HouseName/Number was: 12, now: 17; Street was: winterton avenue, now: sledmore drive; Area was: winterton park, now: whitworth park; Post Town was: sedgefield, now: spennymoor; Region was: durham, now: county durham; Post Code was: TS21 2JE, now: DL16 7GP; Country was: un (1 page)
26 January 2009Registered office changed on 26/01/2009 from 4-14 winterton avenue sedgefield stockton-on-tees cleveland TS21 3NH united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from 4-14 winterton avenue sedgefield stockton-on-tees cleveland TS21 3NH united kingdom (1 page)
12 December 2008Registered office changed on 12/12/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page)
12 December 2008Registered office changed on 12/12/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page)
11 December 2008Appointment Terminated Director rtm nominee directors LIMITED (1 page)
11 December 2008Appointment terminated director rtm nominee directors LIMITED (1 page)
21 October 2008Appointment Terminated Secretary rtm secretarial LIMITED (1 page)
21 October 2008Secretary appointed neil thompson (1 page)
21 October 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
21 October 2008Director appointed jill maddison (1 page)
21 October 2008Appointment terminated director rtm secretarial LIMITED (1 page)
21 October 2008Registered office changed on 21/10/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
21 October 2008Appointment Terminated Director rtm secretarial LIMITED (1 page)
21 October 2008Secretary appointed neil thompson (1 page)
21 October 2008Director appointed jill maddison (1 page)
21 October 2008Registered office changed on 21/10/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
18 August 2008Incorporation (26 pages)
18 August 2008Incorporation (26 pages)