Company NameRMT Developments (South Yorkshire) Limited
Company StatusDissolved
Company Number08983700
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Dissolution Date26 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew William Eley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 3 Queen Street
Worksop
Nottinghamshire
S80 2AW
Director NameMr Timothy John Hugh Reaney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 3 Queen Street
Worksop
Nottinghamshire
S80 2AW
Director NameMr Richard Edward Atkinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 3 Queen Street
Worksop
Nottinghamshire
S80 2AW

Location

Registered AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2018Final Gazette dissolved following liquidation (1 page)
26 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
26 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
28 November 2016Registered office address changed from Portland House 3 Queen Street Worksop Nottinghamshire S80 2AW to C/O Maximum Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from Portland House 3 Queen Street Worksop Nottinghamshire S80 2AW to C/O Maximum Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 28 November 2016 (2 pages)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
22 November 2016Declaration of solvency (3 pages)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
22 November 2016Declaration of solvency (3 pages)
22 November 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
4 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(4 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(4 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(4 pages)
18 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 4.00
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 4.00
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 4.00
(4 pages)
16 March 2015Termination of appointment of Richard Edward Atkinson as a director on 2 March 2015 (2 pages)
16 March 2015Termination of appointment of Richard Edward Atkinson as a director on 2 March 2015 (2 pages)
16 March 2015Termination of appointment of Richard Edward Atkinson as a director on 2 March 2015 (2 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)