Company NameR-Tech Limited
Company StatusDissolved
Company Number01803055
CategoryPrivate Limited Company
Incorporation Date26 March 1984(40 years, 1 month ago)
Dissolution Date21 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Raymond Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration31 years, 7 months (closed 21 June 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Lindsay Road Ushaw Moor
Durham
DH7 7RG
Director NamePeter Robert Horton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(21 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 21 June 2023)
RoleCompany Director
Correspondence Address11 Coppice Green
Kingswood
Warrington
Cheshire
WA5 7WB
Director NameMrs Christine Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address121 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Secretary NameMrs Christine Taylor
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address121 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Secretary NameNeil Taylor
NationalityBritish
StatusResigned
Appointed19 July 2002(18 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 14 May 2021)
RoleCompany Director
Correspondence Address121 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS

Contact

Websitewww.rtech.com
Email address[email protected]
Telephone01942 725713
Telephone regionWigan

Location

Registered AddressThird Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£259,022
Cash£50,836
Current Liabilities£204,755

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 February 1995Delivered on: 13 February 1995
Satisfied on: 15 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a advance payments guarantee in favour or grupo gamesa S.a de C.v for £28,050.
Particulars: The sum of £28,050 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 28597680 and earmarked or designated by reference to the company.
Fully Satisfied
1 February 1990Delivered on: 15 February 1990
Satisfied on: 15 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the national westminster bank PLC on an account or accounts earmarked or designated by reference to the company and/or under any deposit receipt.
Fully Satisfied

Filing History

21 June 2023Final Gazette dissolved following liquidation (1 page)
21 March 2023Return of final meeting in a members' voluntary winding up (20 pages)
20 October 2022Liquidators' statement of receipts and payments to 9 August 2022 (19 pages)
11 January 2022Registered office address changed from C/O Quantuma Advisry Limited Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages)
7 September 2021Declaration of solvency (5 pages)
24 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-10
(1 page)
24 August 2021Appointment of a voluntary liquidator (3 pages)
21 August 2021Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 21 August 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
17 May 2021Change of details for Dr Raymond Taylor as a person with significant control on 3 March 2021 (2 pages)
17 May 2021Termination of appointment of Neil Taylor as a secretary on 14 May 2021 (1 page)
17 May 2021Director's details changed for Dr Raymond Taylor on 3 March 2021 (2 pages)
13 May 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 February 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(5 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(5 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
14 December 2004Return made up to 30/11/04; full list of members (6 pages)
14 December 2004Return made up to 30/11/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 December 2003Return made up to 30/11/03; full list of members (6 pages)
6 December 2003Return made up to 30/11/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
17 December 2002Return made up to 30/11/02; full list of members (5 pages)
17 December 2002Return made up to 30/11/02; full list of members (5 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 December 2001Return made up to 30/11/01; full list of members (9 pages)
11 December 2001Return made up to 30/11/01; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 30/11/99; full list of members (6 pages)
11 January 2000Return made up to 30/11/99; full list of members (6 pages)
15 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 December 1995Return made up to 30/11/95; full list of members (6 pages)
28 December 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 March 1984Incorporation (18 pages)
26 March 1984Incorporation (18 pages)