Company NameR.T.M. (Transport) Limited
Company StatusDissolved
Company Number00998356
CategoryPrivate Limited Company
Incorporation Date29 December 1970(53 years, 4 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameDouglas Winston Roberts
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years after company formation)
Appointment Duration9 years, 9 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressMoor Cottage Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 9RT
Secretary NameDouglas Winston Roberts
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years after company formation)
Appointment Duration9 years, 9 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressMoor Cottage Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 9RT
Director NameNan Roberta Roberts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(21 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressMoor Cottage
Plumley Moor Road
Plumley
Cheshire
WA16 9RT
Director NameMr Edward Frederick Millington
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address18 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£576,456
Cash£334,821
Current Liabilities£54,514

Accounts

Latest Accounts28 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 August

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
9 March 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Registered office changed on 14/07/00 from: 76 cross street manchester lancashire M2 4JG (1 page)
6 July 2000Accounts for a small company made up to 28 August 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 1999Accounting reference date extended from 28/02/99 to 28/08/99 (1 page)
23 December 1999Accounts for a small company made up to 28 February 1998 (5 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)