Company NameR.T.F.Decommissioning Limited
Company StatusDissolved
Company Number06204019
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NameR.T.F Drcommissioning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Foster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address225 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NU
Secretary NameTeresa Foster
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address225 Manchester Road
West Timperley
Altrincham
WA14 5NU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address225 Manchester Road
West Timperley
Altrincham
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Return made up to 04/04/09; full list of members (3 pages)
1 October 2009Return made up to 04/04/09; full list of members (3 pages)
4 July 2009Compulsory strike-off action has been suspended (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 04/04/08; full list of members (6 pages)
23 September 2008Return made up to 04/04/08; full list of members (6 pages)
16 April 2007Company name changed R.T.f drcommissioning LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed R.T.f drcommissioning LIMITED\certificate issued on 16/04/07 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (16 pages)
4 April 2007Incorporation (16 pages)