Company NameRNT Developments Limited
Company StatusDissolved
Company Number04195645
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ronald Walter Goff
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleChatrtered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Secretary NameMr Ronald Walter Goff
NationalityEnglish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleChatrtered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Director NameThomas Burke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleConstruction
Correspondence Address25 Fair Oak Road
Burnage
Manchester
M19 1DT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address33 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
24 May 2007Return made up to 06/04/07; no change of members (7 pages)
10 April 2006Return made up to 06/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 June 2005Return made up to 06/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 April 2003Return made up to 06/04/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2001Registered office changed on 26/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
6 April 2001Incorporation (12 pages)