Company NameRTC Training Limited
Company StatusDissolved
Company Number06933437
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameC S M Training Yorkshire Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Gordon Clifford Rozario
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Whitley Spring Cres
Ossett
West Yorkshire
Wf5 Ore
Director NameMr Ian George Boyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Stonelow
Eastmoor
Chesterfield
Derbyshire
S42 7DE
Director NameMr Kevin Anthony Cathcart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St. Johns Crescent
Clowne
Chesterfield
Derbyshire
S43 4EB

Contact

Websitertctraining.net
Telephone01924 261175
Telephone regionWakefield

Location

Registered AddressAhed House Sandbeds Trading Estate
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gordon Clifford Rozario
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,303
Current Liabilities£171,555

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
7 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from 1 Dunston Place Dunston Road Chesterfield S41 8NL on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Ian Boyd as a director (2 pages)
18 January 2010Registered office address changed from 1 Dunston Place Dunston Road Chesterfield S41 8NL on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Ian Boyd as a director (2 pages)
18 January 2010Termination of appointment of Kevin Cathcart as a director (2 pages)
18 January 2010Termination of appointment of Kevin Cathcart as a director (2 pages)
21 December 2009Change of name notice (1 page)
21 December 2009Change of name notice (1 page)
21 December 2009Company name changed c s m training yorkshire LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
21 December 2009Company name changed c s m training yorkshire LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
15 June 2009Incorporation (19 pages)
15 June 2009Incorporation (19 pages)