Company NameR.T. Estates Limited
Company StatusDissolved
Company Number02588419
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(3 days after company formation)
Appointment Duration18 years, 4 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Highgrove
Bolton
BL1 5PX
Secretary NameStephen John Dunbar
NationalityBritish
StatusClosed
Appointed31 December 1995(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 07 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameJane Mary Caldwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressFriars Croft 123 Markland Hill Lane
Heaton
Bolton
Lancashire
BL1 5PA
Director NameDavid Speak
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(3 days after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address499 Chorley New Road
Bolton
Lancashire
BL1 5DQ
Secretary NameMr John Peavoy
NationalityBritish
StatusResigned
Appointed08 March 1991(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLynstock Way
Lostock
Bolton
Greater Manchester
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 22/02/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
11 January 2006Full accounts made up to 31 March 2005 (9 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Return made up to 22/02/05; full list of members (3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Registered office changed on 08/11/02 from: bridgeman place works salop street bolton greater manchester BL2 1DD (1 page)
7 March 2002Return made up to 22/02/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 November 2001New director appointed (2 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (4 pages)
13 October 2001Particulars of mortgage/charge (4 pages)
5 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 22/02/00; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
13 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1999New director appointed (2 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 March 1998Return made up to 22/02/98; full list of members (6 pages)
4 March 1998Secretary's particulars changed (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Secretary's particulars changed (1 page)
18 February 1997Return made up to 22/02/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 March 1996Return made up to 22/02/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)