ALBANY RTA LIMITED

Register to unlock more data on OkredoRegister

ALBANY RTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05018242

Incorporation date

15/01/2004

Size

Full

Contacts

Registered address

Registered address

Pinesgate, Lower Bristol Road, Bath BA2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon28/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon02/04/2014
Application to strike the company off the register
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon30/01/2014
Satisfaction of charge 6 in full
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon02/12/2013
Miscellaneous
dot icon27/11/2013
Miscellaneous
dot icon29/07/2013
Satisfaction of charge 2 in full
dot icon29/07/2013
Satisfaction of charge 5 in full
dot icon29/07/2013
Satisfaction of charge 4 in full
dot icon31/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon12/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Simon Poulton as a director
dot icon17/10/2011
Appointment of Mr Stephen Edward Oakley as a director
dot icon11/10/2011
Full accounts made up to 2011-06-30
dot icon20/07/2011
Auditor's resignation
dot icon28/06/2011
Termination of appointment of Ian Wardle as a director
dot icon28/06/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon13/03/2011
Full accounts made up to 2010-06-30
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr Martin Ward on 2010-12-02
dot icon07/06/2010
Director's details changed for Martin Ward on 2010-05-27
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon13/12/2009
Director's details changed for Ian Wardle on 2009-12-04
dot icon13/12/2009
Director's details changed for Martin Ward on 2009-12-04
dot icon13/12/2009
Secretary's details changed for Nicholas Paul Tilley on 2009-12-04
dot icon27/05/2009
Registered office changed on 28/05/2009 from white hart house high street limpsfield surrey RH8 0DT
dot icon13/05/2009
Appointment terminated director charles lambert
dot icon12/05/2009
Director appointed ian wardle
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon28/04/2009
Director's change of particulars / charles lambert / 17/04/2009
dot icon28/04/2009
Appointment terminated director mark adams
dot icon23/04/2009
Director appointed martin ward
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/02/2009
Return made up to 16/01/09; full list of members
dot icon19/01/2009
Director appointed charles roger lambert
dot icon19/01/2009
Appointment terminated director mark jackson
dot icon22/07/2008
Director appointed mark andrew adams
dot icon15/07/2008
Appointment terminated director david lindsay
dot icon24/03/2008
Return made up to 16/01/08; no change of members
dot icon03/03/2008
Full accounts made up to 2007-06-30
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon29/01/2007
Return made up to 16/01/07; full list of members
dot icon08/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon11/07/2006
Particulars of mortgage/charge
dot icon21/02/2006
Return made up to 16/01/06; no change of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon25/07/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Director's particulars changed
dot icon06/04/2005
Director's particulars changed
dot icon13/02/2005
Return made up to 16/01/05; full list of members
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon26/10/2004
Director's particulars changed
dot icon25/10/2004
New director appointed
dot icon20/10/2004
Ad 04/10/04--------- £ si [email protected] £ ic 1/1
dot icon20/10/2004
Registered office changed on 21/10/04 from: redmond house fern court bracken hill business park peterlee county durham SR8 2RR
dot icon20/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon18/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Resolutions
dot icon06/10/2004
S-div 28/09/04
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon20/09/2004
New director appointed
dot icon24/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon17/03/2004
Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Nc inc already adjusted 12/02/04
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon15/02/2004
Certificate of change of name
dot icon15/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Ian
Director
05/05/2009 - 26/06/2011
51
JL NOMINEES TWO LIMITED
Nominee Secretary
15/01/2004 - 11/02/2004
3110
JL NOMINEES ONE LIMITED
Nominee Director
15/01/2004 - 11/02/2004
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
11/02/2004 - 04/04/2004
255
Oakley, Stephen Edward
Director
17/10/2011 - Present
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY RTA LIMITED

ALBANY RTA LIMITED is an(a) Dissolved company incorporated on 15/01/2004 with the registered office located at Pinesgate, Lower Bristol Road, Bath BA2 3DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY RTA LIMITED?

toggle

ALBANY RTA LIMITED is currently Dissolved. It was registered on 15/01/2004 and dissolved on 28/07/2014.

Where is ALBANY RTA LIMITED located?

toggle

ALBANY RTA LIMITED is registered at Pinesgate, Lower Bristol Road, Bath BA2 3DP.

What does ALBANY RTA LIMITED do?

toggle

ALBANY RTA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALBANY RTA LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via voluntary strike-off.