Company NameRealtime Rt Limited
DirectorHans-Georg Schreiber
Company StatusDissolved
Company Number02867264
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hans-Georg Schreiber
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleSap Consultant
Correspondence AddressAm Hohlloch 6
Leichlingen 42799
Germany
Secretary NameSimon Edward Jenkins
NationalityBritish
StatusCurrent
Appointed02 July 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address12 Bodiam Close
Southwater
Horsham
West Sussex
RH13 7XW
Director NameMrs Kay Patricia Trickey
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleManager Of Company
Correspondence Address2 The Withies
Leatherhead
Surrey
KT22 7EY
Secretary NameMrs Kay Patricia Trickey
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleManager Of Company
Correspondence Address2 The Withies
Leatherhead
Surrey
KT22 7EY
Director NameMr Graham John Fuller
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Dundonald Road
Wimbledon
London
SW19 3PN
Secretary NameMichael Markowski
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressCalle Mesa Y Lopez 45 7f
35010 Las Palmas De Gran Canaria
Spain
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£73,777
Cash£111,276
Current Liabilities£211,000

Accounts

Latest Accounts31 December 1998 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 February 2003Dissolved (1 page)
27 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Registered office changed on 20/09/01 from: 35 waters edge business park modwen road manchester 3950081 (1 page)
19 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Registered office changed on 09/01/01 from: 43 south street reading berkshire RG1 4QU (1 page)
24 July 2000Registered office changed on 24/07/00 from: 3 wesley gate queens road reading RG1 4BP (1 page)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Statement of affairs (9 pages)
21 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
24 November 1998Return made up to 29/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Return made up to 29/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1997New secretary appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 90 dundonald road wimbledon london SW19 3PN (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
18 December 1996Return made up to 29/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Ad 21/12/95--------- £ si 63@40=2520 £ ic 4120/6640 (2 pages)
1 August 1996Ad 21/12/95--------- £ si 10@40=400 £ ic 6640/7040 (2 pages)
21 November 1995Return made up to 29/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)