Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Reid Bowman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Hamilton Road Bath Bath And North East Somerset BA1 5SB |
Secretary Name | Mr Mark Falcon Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush House Bannerdown Road Batheaston Bath Bath And North East Somerset BA1 7ND |
Director Name | Mr John Niven Duncan |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint House Lower Lynn Road Little Massingham Kings Lynn Norfolk PE32 2JX |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Peter Anthony Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 11 January 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(16 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2016) |
Correspondence Address | The White House 57 - 63 Church Road Wimbledon Village Wimbledon SW19 5SB |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Rt Acquisitions (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 June 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
1 December 2020 | Change of details for R T Acquisitions (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Venus Building Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
10 July 2020 | Resolutions
|
10 July 2020 | Memorandum and Articles of Association (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 February 2020 | Memorandum and Articles of Association (10 pages) |
7 February 2020 | Resolutions
|
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (18 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
21 October 2019 | Appointment of Mrs Susan Moss as a director on 17 October 2019 (2 pages) |
21 October 2019 | Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
7 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
7 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (21 pages) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
7 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page) |
11 January 2016 | Termination of appointment of London Law Secretarial Limited as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Neil Lees as a secretary on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Neil Lees as a secretary on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of London Law Secretarial Limited as a secretary on 11 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome the Trafford Centre Manchester England M17 8PL on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome the Trafford Centre Manchester England M17 8PL on 8 January 2016 (1 page) |
21 December 2015 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Peel Dome the Trafford Centre Manchester England M17 8PL on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Peel Dome the Trafford Centre Manchester England M17 8PL on 21 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London England & Wales SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London England & Wales SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
4 August 2015 | Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
16 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 July 2009 | Appointment terminated director peter scott (1 page) |
16 July 2009 | Appointment terminated director peter scott (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Memorandum and Articles of Association (9 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Memorandum and Articles of Association (9 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, 69 southampton row, london, WC1B 4ET (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 69 southampton row, london, WC1B 4ET (1 page) |
26 June 2008 | Appointment terminated director john duncan (1 page) |
26 June 2008 | Appointment terminated director john duncan (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
20 October 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 October 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
6 March 2006 | Full accounts made up to 31 March 2005 (8 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (8 pages) |
15 February 2006 | Full accounts made up to 31 December 2004 (8 pages) |
15 February 2006 | Full accounts made up to 31 December 2004 (8 pages) |
20 December 2005 | Auditor's resignation (1 page) |
20 December 2005 | Auditor's resignation (1 page) |
18 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: beauford court, 30 monmouth street, bath, BA1 2BW (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: beauford court, 30 monmouth street, bath, BA1 2BW (1 page) |
29 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
8 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (6 pages) |
8 April 2005 | New director appointed (6 pages) |
8 April 2005 | New director appointed (7 pages) |
8 April 2005 | New director appointed (7 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
17 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 December 2003 | Return made up to 06/11/03; full list of members
|
9 December 2003 | Return made up to 06/11/03; full list of members
|
21 November 2003 | Resolutions
|
21 November 2003 | Resolutions
|
9 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
9 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Secretary's particulars changed (1 page) |
6 November 2002 | Incorporation (14 pages) |
6 November 2002 | Incorporation (14 pages) |