Company NameReal Licensing Services Limited
Company StatusDissolved
Company Number09198543
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameBluetooth Marketing Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul John Ramsey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2014(4 weeks, 1 day after company formation)
Appointment Duration7 years (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL
Director NameMrs Lynn Louise Wallwork
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2014(4 weeks, 1 day after company formation)
Appointment Duration7 years (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL
Director NameMr Peter Dominic Wrenshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Southmoor Ind Estate
Southmoor Road
Manchester
M23 9XD

Location

Registered AddressOcean Business Centre
Ocean Street
Altrincham
Cheshire
WA14 5QL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Lynn Louise Wallwork
50.00%
Ordinary
1 at £1Paul John Ramsey
50.00%
Ordinary

Financials

Year2014
Net Worth-£412,258
Current Liabilities£451,258

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 July 2021Application to strike the company off the register (1 page)
26 April 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
14 October 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
13 October 2020Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 13 October 2020 (1 page)
20 September 2020Change of details for Mrs Lynn Louise Wallwork as a person with significant control on 2 September 2020 (2 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
15 May 2017Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 November 2015Registered office address changed from C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 November 2015 (1 page)
1 October 2015Company name changed bluetooth marketing solutions LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
1 October 2015Company name changed bluetooth marketing solutions LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
30 September 2015Appointment of Mr Paul John Ramsey as a director on 1 October 2014 (2 pages)
30 September 2015Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
30 September 2015Registered office address changed from Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD United Kingdom to C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014 (1 page)
30 September 2015Registered office address changed from Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD United Kingdom to C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE on 30 September 2015 (1 page)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014 (2 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
30 September 2015Appointment of Mr Paul John Ramsey as a director on 1 October 2014 (2 pages)
30 September 2015Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014 (2 pages)
30 September 2015Appointment of Mr Paul John Ramsey as a director on 1 October 2014 (2 pages)
30 September 2015Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014 (1 page)
30 September 2015Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014 (1 page)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014 (2 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)