Guiseley
Leeds
LS20 9AT
Director Name | Mr Robert Edward Maurice Tankard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Ian Benedict McGargle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2011) |
Role | Accountant |
Correspondence Address | 28 East Park Road Harrogate North Yorkshire HG1 5QS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
56 at £1 | Robert Edward Maurice Tankard 56.00% Ordinary A |
---|---|
3 at £1 | Robert Edward Maurice Tankard 3.00% Ordinary D |
3 at £1 | Robert Edward Maurice Tankard 3.00% Ordinary E |
3 at £1 | Robert Edward Maurice Tankard 3.00% Ordinary F |
20 at £1 | Emma Louise Tankard 20.00% Ordinary B |
15 at £1 | Emma Louise Tankard 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£188,431 |
Cash | £19 |
Current Liabilities | £559,459 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
17 August 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (21 pages) |
4 April 2017 | Registered office address changed from Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 April 2017 (2 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Statement of affairs with form 4.19 (6 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Statement of affairs with form 4.19 (6 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU on 24 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
15 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 March 2016 | Company name changed rt management LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed rt management LIMITED\certificate issued on 10/03/16
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Director's details changed for Mr Robert Edward Maurice Tankard on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Robert Edward Maurice Tankard on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Emma Louise Tankard on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Emma Louise Tankard on 22 September 2015 (2 pages) |
22 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 February 2011 | Termination of appointment of Ian Mcgargle as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Ian Mcgargle as a secretary (2 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Emma Louise Tankard on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Emma Louise Tankard on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Emma Louise Tankard on 9 February 2010 (2 pages) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
24 April 2009 | Secretary appointed ian benedict mcgargle (2 pages) |
24 April 2009 | Appointment terminate, secretary logged form (1 page) |
24 April 2009 | Secretary appointed ian benedict mcgargle (2 pages) |
24 April 2009 | Appointment terminate, secretary logged form (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 134 percival rd enfield EN1 1QU uk (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 134 percival rd enfield EN1 1QU uk (2 pages) |
11 February 2009 | Director appointed robert edward maurice tankard (2 pages) |
11 February 2009 | Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 February 2009 | Director appointed robert edward maurice tankard (2 pages) |
11 February 2009 | Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 February 2009 | Director appointed emma louise tankard (2 pages) |
11 February 2009 | Director appointed emma louise tankard (2 pages) |
22 January 2009 | Company name changed itemised LIMITED\certificate issued on 22/01/09 (2 pages) |
22 January 2009 | Company name changed itemised LIMITED\certificate issued on 22/01/09 (2 pages) |
7 January 2009 | Appointment terminated director clifford wing (1 page) |
7 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
7 January 2009 | Appointment terminated director clifford wing (1 page) |
7 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
27 December 2008 | Incorporation (22 pages) |
27 December 2008 | Incorporation (22 pages) |