Company NameRITZ Management Limited
Company StatusDissolved
Company Number08758550
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Michael Telfer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2013(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 10 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Dean Leigh Thomas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
St David's Court Union Street
Wolverhampton
WV1 3JE
Secretary NameJulie Ann Thomas
NationalityBritish
StatusResigned
Appointed22 November 2013(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 November 2014)
RoleCompany Director
Correspondence Address2nd Floor St David's Court Union St
Wolverhampton
West Midlands
WV1 3JE

Contact

Websitepalmspringsnatal.com

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Ritz Property (2013) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
27 September 2017Compulsory strike-off action has been suspended (1 page)
27 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(3 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(3 pages)
24 April 2015Director's details changed for Mr Paul Michael Telfer on 1 January 2015 (2 pages)
24 April 2015Director's details changed for Mr Paul Michael Telfer on 1 January 2015 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Termination of appointment of Julie Ann Thomas as a secretary on 13 November 2014 (1 page)
5 January 2015Termination of appointment of Julie Ann Thomas as a secretary on 13 November 2014 (1 page)
25 July 2014Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Holland House Oakfield Sale Cheshire M33 6TT on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Holland House Oakfield Sale Cheshire M33 6TT on 25 July 2014 (1 page)
30 May 2014Appointment of Mr Paul Michael Telfer as a director (2 pages)
30 May 2014Appointment of Mr Paul Michael Telfer as a director (2 pages)
30 May 2014Registered office address changed from 2Nd Floor St David's Court Union Street Wolverhampton WV1 3JE United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 2Nd Floor St David's Court Union Street Wolverhampton WV1 3JE United Kingdom on 30 May 2014 (1 page)
4 December 2013Appointment of Julie Ann Thomas as a secretary (3 pages)
4 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 200.00
(4 pages)
4 December 2013Termination of appointment of Dean Thomas as a director (2 pages)
4 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 200.00
(4 pages)
4 December 2013Termination of appointment of Dean Thomas as a director (2 pages)
4 December 2013Appointment of Julie Ann Thomas as a secretary (3 pages)
1 November 2013Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
1 November 2013Incorporation (31 pages)
1 November 2013Incorporation (31 pages)
1 November 2013Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)