Company NameRTUK Ltd
Company StatusDissolved
Company Number04382549
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Toby Scott Whittaker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitehill
Back Lane Read
Burnley
Lancashire
BB12 7QP
Secretary NameJennifer Whittaker
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 August 2007)
RoleCo Secretary
Correspondence AddressWhitehill
Back Lane Read
Burnley
Lancashire
BB12 7QP
Director NameMr Christopher Chaplow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra 32 Granville Road
Accrington
Lancashire
BB5 2LA
Secretary NameMr Christopher Chaplow
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra 32 Granville Road
Accrington
Lancashire
BB5 2LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Bow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Return made up to 27/02/06; full list of members (3 pages)
24 April 2006Registered office changed on 24/04/06 from: 3RF floor bow chambers 8 tib land manchester M2 4JB (1 page)
10 April 2006New secretary appointed (2 pages)
13 December 2005Director's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 May 2005Return made up to 27/02/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 August 2004Return made up to 27/02/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 July 2004Registered office changed on 26/07/04 from: rtuk house unit c falcon court clayton business park clayton le moor lancashire BB5 5JD (1 page)
14 June 2003Return made up to 27/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Registered office changed on 07/12/02 from: racetech house oxford street accrington lancashire BB5 1QX (1 page)
7 December 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
5 December 2002Particulars of mortgage/charge (3 pages)
29 April 2002Registered office changed on 29/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
27 February 2002Incorporation (18 pages)