Company NameRTK Office Interiors Limited
Company StatusDissolved
Company Number03332845
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)
Previous NameRTK Limited

Business Activity

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

Directors

Director NameDeilwen Baldwin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highfield Road
Timperley
Cheshire
WA15 7PH
Director NameRichard Baldwin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highfield Road
Timperley
Cheshire
WA15 7PH
Secretary NameRichard Baldwin
NationalityBritish
StatusClosed
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highfield Road
Timperley
Cheshire
WA15 7PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O 8
Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£297
Current Liabilities£53,558

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
19 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
31 July 2015Registered office address changed from C/O Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne Lancashire OL6 7DF to C/O 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from C/O Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne Lancashire OL6 7DF to C/O 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
5 June 2015Liquidators' statement of receipts and payments to 5 May 2015 (5 pages)
5 June 2015Liquidators statement of receipts and payments to 5 May 2015 (5 pages)
5 June 2015Liquidators statement of receipts and payments to 5 May 2015 (5 pages)
5 June 2015Liquidators' statement of receipts and payments to 5 May 2015 (5 pages)
9 January 2015Liquidators statement of receipts and payments to 5 November 2014 (5 pages)
9 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (5 pages)
9 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (5 pages)
9 January 2015Liquidators statement of receipts and payments to 5 November 2014 (5 pages)
30 June 2014Liquidators' statement of receipts and payments to 5 May 2014 (5 pages)
30 June 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
30 June 2014Liquidators' statement of receipts and payments to 5 May 2014 (5 pages)
30 June 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
27 November 2013Liquidators statement of receipts and payments to 5 November 2013 (5 pages)
27 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (5 pages)
27 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (5 pages)
27 November 2013Liquidators statement of receipts and payments to 5 November 2013 (5 pages)
16 May 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
16 May 2013Liquidators' statement of receipts and payments to 5 May 2013 (5 pages)
16 May 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
16 May 2013Liquidators' statement of receipts and payments to 5 May 2013 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
14 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
14 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2009Statement of affairs with form 4.19 (5 pages)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Statement of affairs with form 4.19 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from 15 highfield road timperley altrincham cheshire WA15 7PH (1 page)
17 April 2009Registered office changed on 17/04/2009 from 15 highfield road timperley altrincham cheshire WA15 7PH (1 page)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Return made up to 13/03/06; full list of members (2 pages)
5 April 2006Return made up to 13/03/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 April 2005Return made up to 13/03/05; full list of members (2 pages)
6 April 2005Return made up to 13/03/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
28 January 2004Company name changed rtk LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed rtk LIMITED\certificate issued on 28/01/04 (2 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
26 March 2003Return made up to 13/03/03; full list of members (7 pages)
26 March 2003Return made up to 13/03/03; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
30 March 2001Return made up to 13/03/01; full list of members (6 pages)
30 March 2001Return made up to 13/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
28 March 2000Return made up to 13/03/00; full list of members (6 pages)
28 March 2000Return made up to 13/03/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
31 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
16 June 1999Registered office changed on 16/06/99 from: unit 1 bewsey business centre bewsey road warrington WA5 5JU (1 page)
16 June 1999Registered office changed on 16/06/99 from: unit 1 bewsey business centre bewsey road warrington WA5 5JU (1 page)
30 March 1999Return made up to 13/03/99; full list of members (8 pages)
30 March 1999Return made up to 13/03/99; full list of members (8 pages)
24 June 1998Accounts for a small company made up to 31 May 1998 (3 pages)
24 June 1998Accounts for a small company made up to 31 May 1998 (3 pages)
11 April 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
17 April 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (16 pages)
13 March 1997Incorporation (16 pages)