Company NameR.T.M. Systems Limited
DirectorsMark Muslek and Pamela Ann Muslek
Company StatusDissolved
Company Number02109019
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Muslek
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(10 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressDutton Lodge Lodge Lane
Dutton
Warrington
WA4 4HW
Director NameMrs Pamela Ann Muslek
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(10 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address27 Snowdon Road
Eccles
Manchester
M30 9AS
Secretary NameMrs Pamela Ann Muslek
NationalityBritish
StatusCurrent
Appointed07 April 1997(10 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address27 Snowdon Road
Eccles
Manchester
M30 9AS
Director NameRichard John Knox
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 August 1997)
RoleCompany Director
Correspondence Address31 The Pennines
Sherwood
Fulwood Preston
Lancashire
PR2 9GB
Secretary NameShirley Knox
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 August 1997)
RoleCompany Director
Correspondence Address1 Ivy Bank
Fulwood
Preston
Lancashire
PR2 9LD

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£338,889
Gross Profit£83,167
Net Worth£51,106
Cash£3
Current Liabilities£139,645

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Form 4.68-period ends 21/7/02 (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page)
27 December 2001Appointment of a voluntary liquidator (2 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1998Appointment of a voluntary liquidator (1 page)
23 July 1998Statement of affairs (6 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Accounts made up to 31 March 1997 (13 pages)
2 October 1997Registered office changed on 02/10/97 from: dickson chambers 20 dickson road blackpool FY1 2AE (1 page)
2 October 1997Nc inc already adjusted 27/03/97 (1 page)
2 October 1997Ad 27/03/97--------- £ si 9900@1 (2 pages)
3 May 1997Accounts made up to 31 March 1996 (11 pages)
30 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
8 February 1996Accounts made up to 31 March 1995 (10 pages)
20 December 1995Director's particulars changed (2 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (11 pages)
27 June 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)