Company NameRJT 65 Limited
Company StatusDissolved
Company Number02155533
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 8 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Raymond Malcolm Victor Gross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2003)
RoleChartered Accountant
Correspondence Address15 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameMr Gerald Gross
NationalityBritish
StatusClosed
Appointed01 April 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressDenemere
Park Lane
Altrincham
Cheshire
WA15 9JS
Director NameMr Peter James Osullivan
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1992)
RoleCompany Director
Correspondence Address6 Laleston Court
Laleston
Bridgend
Mid Glamorgan
CF32 0HG
Wales
Director NameMrs Theresa Boast
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address26 Bedw Street
Maesteg
Mid Glamorgan
CF34 0TF
Wales
Secretary NameMr William John Whitehead
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressGales Cottage
Highmour Hill
Caerwent
Gwent
NP6 4PF
Wales
Director NameMr William John Whitehead
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressGales Cottage
Highmour Hill
Caerwent
Gwent
NP6 4PF
Wales
Director NameJohn Cecil May
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1996(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2002)
RoleAntique Dealer
Correspondence AddressThe Old Mill
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NY
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed30 June 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1994)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Location

Registered AddressC/O Horwath Clark Whitehill
Arkwright House
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£75,100
Current Liabilities£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
28 May 2003Application for striking-off (1 page)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
21 February 2003Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 January 2002Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 2 April 2000 (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 4 April 1999 (6 pages)
3 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 5 April 1998 (6 pages)
25 June 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1998Full accounts made up to 6 April 1997 (11 pages)
8 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 April 1997Registered office changed on 16/04/97 from: force industrial estate maesteg mid glam CF34 0BA (1 page)
28 January 1997Full accounts made up to 7 April 1996 (10 pages)
15 October 1996Director resigned (1 page)
10 July 1996Return made up to 30/06/96; full list of members (8 pages)
12 June 1996Accounting reference date shortened from 30/11/96 to 31/03/96 (1 page)
6 May 1996New director appointed (1 page)
6 May 1996Accounting reference date extended from 30/06/95 to 30/11/95 (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996Group accounts for a small company made up to 30 November 1995 (13 pages)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)