Company NameR.T. Developments (UK) Limited
Company StatusDissolved
Company Number03557662
CategoryPrivate Limited Company
Incorporation Date5 May 1998(26 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoy Tasker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address32 Turf Pit Lane
Moorside
Oldham
Lancashire
OL4 2NE
Secretary NameMiss Nikki Tasker
StatusClosed
Appointed31 December 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleCompany Director
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
OL3 5DF
Secretary NameNicola Tasker
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleSecretary
Correspondence Address169 Stamford Road
Lees
Oldham
Lancashire
OL4 3NB
Secretary NameMr Andrew James Robinson
NationalityBritish
StatusResigned
Appointed31 May 2009(11 years after company formation)
Appointment Duration7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Turf Pit Lane
Moorside
Oldham
OL4 2NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(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 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£18,799
Current Liabilities£18,797

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Application to strike the company off the register (3 pages)
29 July 2011Application to strike the company off the register (3 pages)
14 March 2011Registered office address changed from 32 Turf Pit Lane Oldham OL4 2NE United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 32 Turf Pit Lane Oldham OL4 2NE United Kingdom on 14 March 2011 (1 page)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
17 May 2010Director's details changed for Roy Tasker on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roy Tasker on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roy Tasker on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 January 2010Termination of appointment of Andrew Robinson as a secretary (1 page)
11 January 2010Appointment of Miss Nikki Tasker as a secretary (1 page)
11 January 2010Termination of appointment of Andrew Robinson as a secretary (1 page)
11 January 2010Appointment of Miss Nikki Tasker as a secretary (1 page)
12 June 2009Appointment Terminated Secretary nicola tasker (1 page)
12 June 2009Secretary appointed mr andrew robinson (1 page)
12 June 2009Appointment terminated secretary nicola tasker (1 page)
12 June 2009Secretary appointed mr andrew robinson (1 page)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 May 2009Secretary's Change of Particulars / nicola tasker / 15/10/2008 / HouseName/Number was: , now: 169; Street was: 11 maple grove, now: stamford road; Area was: new moston, now: lees; Post Town was: manchester, now: oldham; Post Code was: M40 3RF, now: OL4 3NB; Country was: , now: england; Occupation was: administrator, now: company secretary (2 pages)
15 May 2009Secretary's change of particulars / nicola tasker / 15/10/2008 (2 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 October 2008Registered office changed on 17/10/2008 from 40 williams crescent chadderton oldham lancashire OL9 8BJ (1 page)
17 October 2008Registered office changed on 17/10/2008 from 40 williams crescent chadderton oldham lancashire OL9 8BJ (1 page)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 June 2006Return made up to 05/05/06; full list of members (2 pages)
2 June 2006Return made up to 05/05/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (11 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (11 pages)
8 June 2005Return made up to 05/05/05; full list of members (2 pages)
8 June 2005Return made up to 05/05/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 May 2004Return made up to 05/05/04; full list of members (6 pages)
17 May 2004Return made up to 05/05/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 May 2003Return made up to 05/05/03; full list of members (6 pages)
20 May 2003Return made up to 05/05/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 May 2002Return made up to 05/05/02; full list of members (6 pages)
14 May 2002Return made up to 05/05/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 June 2000Return made up to 05/05/00; full list of members (6 pages)
1 June 2000Return made up to 05/05/00; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
7 June 1999Accounts made up to 31 May 1999 (2 pages)
20 May 1999Return made up to 05/05/99; full list of members (6 pages)
20 May 1999Return made up to 05/05/99; full list of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
11 May 1998New secretary appointed (2 pages)
5 May 1998Incorporation (9 pages)