Company NameRTGP Limited
Company StatusDissolved
Company Number07553468
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameRTG Page Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr William George Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inspired Pet Nutrition Ltd Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Thomas Grindrod Page
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inspired Pet Nutrition Ltd Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Richard Harrington Page
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inspired Pet Nutrition Ltd Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE

Location

Registered AddressC/O Inspired Pet Nutrition Ltd Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

40 at £1Richard Page
33.33%
Ordinary
40 at £1Thomas Page
33.33%
Ordinary
40 at £1William Page
33.33%
Ordinary

Financials

Year2014
Net Worth£84,903
Cash£79,957
Current Liabilities£5,530

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (3 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
17 March 2017Director's details changed for Mr Richard Harrington Page on 1 July 2015 (2 pages)
17 March 2017Registered office address changed from C/O Wagg Foods Ltd Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE to C/O Inspired Pet Nutrition Ltd Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 17 March 2017 (1 page)
17 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
17 March 2017Registered office address changed from C/O Wagg Foods Ltd Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE to C/O Inspired Pet Nutrition Ltd Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 17 March 2017 (1 page)
17 March 2017Director's details changed for Mr Richard Harrington Page on 1 July 2015 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 120
(4 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 120
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr William George Page on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Mr William George Page on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Mr William George Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
1 September 2011Registered office address changed from Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE England on 1 September 2011 (1 page)
3 May 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 May 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
18 March 2011Company name changed rtg page LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2011Company name changed rtg page LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)