Durham
DH7 7RG
Director Name | Peter Robert Horton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (closed 21 June 2023) |
Role | Company Director |
Correspondence Address | 11 Coppice Green Kingswood Warrington Cheshire WA5 7WB |
Director Name | Mrs Christine Taylor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 121 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Secretary Name | Mrs Christine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 121 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Secretary Name | Neil Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 May 2021) |
Role | Company Director |
Correspondence Address | 121 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Website | www.rtech.com |
---|---|
Email address | [email protected] |
Telephone | 01942 725713 |
Telephone region | Wigan |
Registered Address | Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £259,022 |
Cash | £50,836 |
Current Liabilities | £204,755 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 February 1995 | Delivered 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 1990 | Delivered 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 |
21 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2023 | Return of final meeting in a members' voluntary winding up (20 pages) |
20 October 2022 | Liquidators' statement of receipts and payments to 9 August 2022 (19 pages) |
11 January 2022 | Registered 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 2021 | Declaration of solvency (5 pages) |
24 August 2021 | Resolutions
|
24 August 2021 | Appointment of a voluntary liquidator (3 pages) |
21 August 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 May 2021 | Change of details for Dr Raymond Taylor as a person with significant control on 3 March 2021 (2 pages) |
17 May 2021 | Termination of appointment of Neil Taylor as a secretary on 14 May 2021 (1 page) |
17 May 2021 | Director's details changed for Dr Raymond Taylor on 3 March 2021 (2 pages) |
13 May 2021 | Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 February 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
11 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
15 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 March 1984 | Incorporation (18 pages) |
26 March 1984 | Incorporation (18 pages) |