Company NameLaw Russell House Rtm Company Limited
Company StatusDissolved
Company Number12141427
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2019(4 years, 8 months ago)
Dissolution Date20 July 2021 (2 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

Secretary NameMr Alan Williamson
StatusClosed
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Stuart Neil Chadwick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Alan Thomas Williamson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Richard John Kempa
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 27 January 2021)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Michael John Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL

Location

Registered Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (1 page)
8 February 2021Termination of appointment of Richard John Kempa as a director on 27 January 2021 (1 page)
8 February 2021Termination of appointment of Michael John Short as a director on 27 January 2021 (1 page)
8 February 2021Appointment of Mr Stuart Neil Chadwick as a director on 27 January 2021 (2 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2020Termination of appointment of Alan Thomas Williamson as a director on 1 November 2020 (1 page)
25 November 2020Registered office address changed from 26 Ladera Park Back Lane Eaton Congleton Cheshire England CW12 2NL to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 25 November 2020 (2 pages)
25 November 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
25 November 2020Appointment of Mr Michael John Short as a director on 26 October 2020 (2 pages)
25 November 2020Appointment of Mr Richard John Kempa as a director on 26 October 2020 (2 pages)
18 November 2020Registered office address changed from Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY United Kingdom to 26 Ladera Park Back Lane Eaton Congleton Cheshire England CW12 2NL on 18 November 2020 (2 pages)
6 August 2019Incorporation (25 pages)