RCA INTERNATIONAL

Register to unlock more data on OkredoRegister

RCA INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00907774

Incorporation date

06/06/1967

Size

Full

Contacts

Registered address

Registered address

Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1967)
dot icon28/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2011
First Gazette notice for voluntary strike-off
dot icon07/11/2011
Application to strike the company off the register
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon29/03/2011
Resolutions
dot icon15/03/2011
Resolutions
dot icon10/03/2011
Resolutions
dot icon08/03/2011
Statement of company's objects
dot icon08/03/2011
Particulars of variation of rights attached to shares
dot icon08/03/2011
Change of share class name or designation
dot icon08/03/2011
Re-registration from a private limited company to a private unlimited company
dot icon08/03/2011
Re-registration assent
dot icon08/03/2011
Re-registration of Memorandum and Articles
dot icon08/03/2011
Certificate of re-registration from Limited to Unlimited
dot icon11/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon16/01/2010
Director's details changed for Zachary Joseph Citron on 2009-10-01
dot icon15/01/2010
Director's details changed for Gillian May Wheeler on 2009-10-01
dot icon15/01/2010
Director's details changed for Marlin Risinger on 2009-10-01
dot icon15/01/2010
Director's details changed for Stephen John Dwyer on 2009-10-01
dot icon15/01/2010
Director's details changed for Ann Elizabeth Brennan on 2009-10-01
dot icon21/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon20/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon16/11/2009
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-11-16
dot icon03/09/2009
Return made up to 25/07/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Director appointed ann elizabeth brennan
dot icon20/10/2008
Return made up to 25/07/08; full list of members
dot icon20/10/2008
Location of debenture register
dot icon04/08/2008
Director's Change of Particulars / marlin risinger / 30/04/2006 / Nationality was: american, now: united states; HouseName/Number was: , now: 28; Street was: 14 argyll road, now: stafford terrace; Post Code was: W8 7BG, now: W8 7BH
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon09/08/2007
Return made up to 25/07/07; full list of members
dot icon02/08/2007
Location of debenture register
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Director resigned
dot icon30/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon19/10/2006
Director's particulars changed
dot icon11/09/2006
New director appointed
dot icon21/08/2006
Return made up to 25/07/06; full list of members
dot icon27/07/2006
New director appointed
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Director resigned
dot icon25/01/2006
Director's particulars changed
dot icon24/01/2006
Director's particulars changed
dot icon23/01/2006
Registered office changed on 23/01/06 from: ge capital europe LIMITED 3RD floor 1 trevelyan square boar lane leeds west yorkshire LS1 6HP
dot icon14/11/2005
Secretary resigned;director resigned
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 25/07/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon23/08/2004
Return made up to 25/07/04; full list of members
dot icon29/07/2004
Location of debenture register
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Director resigned
dot icon18/02/2004
Secretary's particulars changed;director's particulars changed
dot icon18/02/2004
Director resigned
dot icon27/01/2004
Location of register of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
New director appointed
dot icon08/08/2003
Return made up to 25/07/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/08/2002
Return made up to 25/07/02; full list of members
dot icon24/12/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 25/07/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 25/07/00; full list of members
dot icon07/08/2000
Secretary's particulars changed;director's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Return made up to 25/07/99; full list of members
dot icon01/06/1999
Director resigned
dot icon17/05/1999
Director resigned
dot icon17/05/1999
New director appointed
dot icon18/08/1998
Return made up to 25/07/98; no change of members
dot icon18/08/1998
Location of register of members address changed
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Director resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: 4TH floor 3 shortlands hammersmith london W6 8BX
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
New secretary appointed
dot icon03/03/1998
New director appointed
dot icon04/11/1997
Full group accounts made up to 1996-12-31
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon05/09/1997
Return made up to 25/07/97; full list of members
dot icon05/09/1997
New director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: shortlands hammersmith london W6 8BX
dot icon05/09/1997
Auditor's resignation
dot icon13/08/1997
Director resigned
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon19/10/1996
New secretary appointed
dot icon19/10/1996
Director resigned
dot icon19/10/1996
Secretary resigned
dot icon19/10/1996
New director appointed
dot icon28/08/1996
Location of register of members
dot icon28/08/1996
Secretary resigned
dot icon28/08/1996
New secretary appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Return made up to 25/07/96; full list of members
dot icon22/08/1996
Full accounts made up to 1994-12-31
dot icon29/11/1995
Director resigned
dot icon23/08/1995
Return made up to 25/07/95; full list of members
dot icon03/02/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon01/09/1994
Return made up to 25/07/94; no change of members
dot icon07/11/1993
Full group accounts made up to 1992-12-31
dot icon07/09/1993
Director resigned
dot icon27/08/1993
Director resigned;new director appointed
dot icon27/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Return made up to 25/07/93; no change of members
dot icon21/10/1992
Full group accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 25/07/92; full list of members
dot icon13/03/1992
Director's particulars changed
dot icon01/08/1991
Full group accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 25/07/91; no change of members
dot icon19/07/1991
Director resigned
dot icon02/07/1991
New director appointed
dot icon30/06/1991
Director resigned
dot icon20/06/1991
Director resigned
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon04/01/1991
Full accounts made up to 1989-12-31
dot icon02/01/1990
Full group accounts made up to 1988-12-31
dot icon02/01/1990
Return made up to 25/12/89; full list of members
dot icon21/04/1989
Return made up to 23/06/88; full list of members
dot icon21/04/1989
Director resigned;new director appointed
dot icon29/03/1989
Full group accounts made up to 1987-12-31
dot icon27/07/1988
Full accounts made up to 1986-12-31
dot icon21/06/1988
New director appointed
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon13/01/1988
Director resigned
dot icon13/01/1988
Secretary resigned
dot icon13/01/1988
New secretary appointed
dot icon07/10/1987
Director resigned
dot icon12/03/1987
New director appointed
dot icon04/02/1987
Registered office changed on 04/02/87 from: lincoln way windmill road sunbury on thames middlesex TW16 7HW
dot icon29/01/1987
New director appointed
dot icon09/10/1986
Return made up to 25/09/86; full list of members
dot icon06/06/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - Present
634
Sharood, John Newell
Director
20/06/1991 - 03/08/1993
1
Hitchin, Paul Robert
Director
30/06/2006 - 06/03/2007
30
Clark, Roy Graham
Director
14/12/2001 - 30/06/2006
40
Wheeler, Gillian May
Director
30/06/2006 - Present
47

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 RCA INTERNATIONAL

RCA INTERNATIONAL is an(a) Dissolved company incorporated on 06/06/1967 with the registered office located at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF. There are currently 6 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 RCA INTERNATIONAL?

toggle

RCA INTERNATIONAL is currently Dissolved. It was registered on 06/06/1967 and dissolved on 28/02/2012.

Where is RCA INTERNATIONAL located?

toggle

RCA INTERNATIONAL is registered at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF.

What does RCA INTERNATIONAL do?

toggle

RCA INTERNATIONAL operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for RCA INTERNATIONAL?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved via voluntary strike-off.