Company NameRT Technology Limited
Company StatusDissolved
Company Number07644763
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John David Bassett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameSandra Bassett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John David Bassett
50.00%
Ordinary
1 at £1Sandra Bassett
50.00%
Ordinary

Financials

Year2014
Net Worth£19,746
Cash£54,902
Current Liabilities£35,156

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Application to strike the company off the register (3 pages)
22 January 2015Application to strike the company off the register (3 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
4 November 2014Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
1 July 2014Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 1 July 2014 (1 page)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 1 July 2014 (1 page)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 1 July 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1
(4 pages)
25 November 2011Appointment of Sandra Bassett as a director on 4 November 2011 (3 pages)
25 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1
(4 pages)
25 November 2011Appointment of Sandra Bassett as a director on 4 November 2011 (3 pages)
25 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1
(4 pages)
25 November 2011Appointment of Sandra Bassett as a director on 4 November 2011 (3 pages)
27 May 2011Appointment of Mr John David Bassett as a director (2 pages)
27 May 2011Appointment of Mr John David Bassett as a director (2 pages)
25 May 2011Termination of appointment of Graham Cowan as a director (1 page)
25 May 2011Termination of appointment of Graham Cowan as a director (1 page)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)