Company NameRTA Compensation Limited
Company StatusDissolved
Company Number07941367
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 31 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 New York Street
Manchester
M1 4JB
Director NameMr David Robert Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr Paul Barnes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr Malcolm Andrew Crompton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 New York Street
Manchester
M1 4JB

Contact

Websitertacompensation.com

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Compensation Legal Services Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
20 July 2017Termination of appointment of David Robert Green as a director on 14 October 2016 (1 page)
20 July 2017Termination of appointment of David Robert Green as a director on 14 October 2016 (1 page)
16 March 2017Appointment of Mr Michael Taylor as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Michael Taylor as a director on 16 March 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Director's details changed for Mr David Robert Green on 26 February 2016 (2 pages)
18 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Director's details changed for Mr David Robert Green on 26 February 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Termination of appointment of Paul Barnes as a director on 1 February 2016 (1 page)
1 March 2016Termination of appointment of Paul Barnes as a director on 1 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
7 January 2016Termination of appointment of Malcolm Andrew Crompton as a director on 27 November 2015 (1 page)
7 January 2016Termination of appointment of Malcolm Andrew Crompton as a director on 27 November 2015 (1 page)
7 January 2016Termination of appointment of Michael Taylor as a director on 5 March 2015 (1 page)
7 January 2016Termination of appointment of Michael Taylor as a director on 5 March 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
14 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
26 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 June 2012Appointment of Mr Paul Barnes as a director (2 pages)
1 June 2012Appointment of Mr Paul Barnes as a director (2 pages)
18 May 2012Appointment of Mr Malcolm Andrew Crompton as a director (2 pages)
18 May 2012Appointment of Mr Malcolm Andrew Crompton as a director (2 pages)
8 February 2012Incorporation (26 pages)
8 February 2012Incorporation (26 pages)