Company NameR.T.A. Advertising & Marketing (Manchester) Limited
DirectorLeanne Ubermanowicz
Company StatusDissolved
Company Number03033662
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLeanne Ubermanowicz
NationalityBritish
StatusCurrent
Appointed27 August 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address26 Oakmoore
Sandymoor
Runcorn
Cheshire
WA7 1NR
Director NameLeanne Ubermanowicz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(7 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary Administrtor
Correspondence Address26 Oakmoore
Sandymoor
Runcorn
Cheshire
WA7 1NR
Director NameMr Roger Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 Mersey Road
Sale
Manchester
M33 6HN
Secretary NameJean Lillian Jackson
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Pilsworth Road
Heywood
Lancashire
OL10 3EZ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 October 2006Dissolved (1 page)
25 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2003Registered office changed on 22/04/03 from: economica company secretaries 92-96 wellington road south stockport cheshire SK1 3TJ (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 January 2003New director appointed (3 pages)
15 January 2003Registered office changed on 15/01/03 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
24 December 2002Director resigned (1 page)
23 May 2002Return made up to 16/03/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2001Auditor's resignation (1 page)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: 11 mauldeth road withington manchester M20 9NE (1 page)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 16/03/99; full list of members (6 pages)
25 April 2000Return made up to 16/03/00; full list of members (6 pages)
25 April 2000Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Amended accounts made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 November 1998New secretary appointed (2 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Ad 15/08/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
18 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1997£ nc 100/100000 15/08/97 (1 page)
11 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 March 1997Return made up to 16/03/97; no change of members (4 pages)
5 November 1996Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1996Return made up to 16/03/96; full list of members (6 pages)
16 March 1995Incorporation (34 pages)