Company NameRTA Advertising & Marketing (UK) Limited
Company StatusDissolved
Company Number03931605
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeanne Ubermanowicz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(2 years after company formation)
Appointment Duration1 year, 7 months (closed 14 October 2003)
RoleAssistant
Correspondence Address26 Oakmoore
Sandymoor
Runcorn
Cheshire
WA7 1NR
Director NameMr Roger Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address51 Mersey Road
Sale
Manchester
M33 6HN
Secretary NameLeanne Ubermanowicz
NationalityBritish
StatusResigned
Appointed24 February 2000(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address26 Oakmoore
Sandymoor
Runcorn
Cheshire
WA7 1NR
Secretary NameMr Roger Taylor
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2002)
RoleCompany Director
Correspondence Address51 Mersey Road
Sale
Manchester
M33 6HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEconomica Company Secretaries
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
15 January 2003Registered office changed on 15/01/03 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
19 December 2002Secretary resigned (1 page)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 May 2002Return made up to 23/02/02; full list of members (6 pages)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (3 pages)
9 May 2001Registered office changed on 09/05/01 from: 126A castle street stockport cheshire SK3 9JH (1 page)
9 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 February 2001Return made up to 23/02/01; full list of members (6 pages)
11 August 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (12 pages)