Company NameRTP Building & Maintenance Services Ltd
Company StatusDissolved
Company Number08903843
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Pooley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Patrick Charles Pooley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2015(1 year after company formation)
Appointment Duration4 years, 6 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Boulevard
Hull
HU3 3ED
Director NameMr Richard James Dixon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address332 Beverley Road
Hull
HU5 1BA

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
29 November 2018Registered office address changed from Unit G8, the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 November 2018 (1 page)
21 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 March 2018Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G8, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 21 March 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 April 2016Director's details changed for Mr Richard Pooley on 26 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Richard Pooley on 26 April 2016 (2 pages)
28 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 September 2015Registered office address changed from 332 Beverley Road Hull HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 332 Beverley Road Hull HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
29 June 2015Appointment of Mr Patrick Charles Pooley as a director on 21 February 2015 (2 pages)
29 June 2015Appointment of Mr Patrick Charles Pooley as a director on 21 February 2015 (2 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
25 April 2014Appointment of Mr Richard Pooley as a director (2 pages)
25 April 2014Termination of appointment of Richard Dixon as a director (1 page)
25 April 2014Appointment of Mr Richard Pooley as a director (2 pages)
25 April 2014Termination of appointment of Richard Dixon as a director (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)