Company Name14 Balmoral Road Rtm Company Limited
Company StatusDissolved
Company Number08042699
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2012(12 years ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Anthony Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Oldfield Drive
Heswall
Wirral
Merseyside
CH60 6SS
Wales
Secretary NameMr David Anthony Scott
StatusClosed
Appointed22 September 2014(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 July 2015)
RoleCompany Director
Correspondence Address17 Oldfield Drive
Heswall
Wirral
Merseyside
CH60 6SS
Wales
Director NameMrs Gurbakhsh Kaur
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Motcombe Road
Heald Green
Cheadle
Greater Manchester
SK8 3TP
Director NameMrs Mandeep Kaur Dehel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Motcombe Road
Heald Green
Cheadle
Greater Manchester
SK8 3TP
Director NameMr Suckraj Singh Dehel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3 Motcombe Road
Heald Green
Cheadle
Greater London
SK8 3TP
Secretary NameSuckraj Dehel
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Motcombe Road
Heald Green
Cheadle
Greater London
SK8 3TP
Director NameMrs Deborah Susan Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 25 February 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address17 Oldfield Drive
Heswall
Wirral
Merseyside
CH60 6SS
Wales
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered Address17 Oldfield Drive
Heswall
Wirral
Merseyside
CH60 6SS
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
25 February 2015Termination of appointment of Deborah Susan Scott as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Deborah Susan Scott as a director on 25 February 2015 (1 page)
22 September 2014Appointment of Mrs Deborah Susan Scott as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr David Anthony Scott as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mrs Deborah Susan Scott as a director on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 3 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP to 17 Oldfield Drive Heswall Wirral Merseyside CH60 6SS on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Suckraj Dehel as a secretary on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Suckraj Dehel as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Suckraj Dehel as a secretary on 22 September 2014 (1 page)
22 September 2014Appointment of Mr David Anthony Scott as a secretary on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Suckraj Dehel as a director on 22 September 2014 (1 page)
22 September 2014Appointment of Mr David Anthony Scott as a director on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 3 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP to 17 Oldfield Drive Heswall Wirral Merseyside CH60 6SS on 22 September 2014 (1 page)
22 September 2014Appointment of Mr David Anthony Scott as a secretary on 22 September 2014 (2 pages)
21 September 2014Termination of appointment of Gurbakhsh Kaur as a director on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Gurbakhsh Kaur as a director on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Mandeep Dehel as a director on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Mandeep Dehel as a director on 21 September 2014 (1 page)
28 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
28 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
5 June 2013Annual return made up to 31 December 2012 no member list (5 pages)
5 June 2013Annual return made up to 31 December 2012 no member list (5 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 September 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
10 September 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
10 September 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
10 September 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
24 April 2012Incorporation (27 pages)
24 April 2012Incorporation (27 pages)