RTS GROUP LIMITED

Register to unlock more data on OkredoRegister

RTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02376346

Incorporation date

25/04/1989

Size

Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon02/02/2011
Final Gazette dissolved following liquidation
dot icon02/11/2010
Notice of move from Administration to Dissolution on 2010-10-13
dot icon17/05/2010
Administrator's progress report to 2010-04-13
dot icon05/04/2010
Notice of extension of period of Administration
dot icon31/03/2010
Administrator's progress report to 2010-02-23
dot icon10/11/2009
Administrator's progress report to 2009-10-13
dot icon11/06/2009
Statement of administrator's proposal
dot icon19/05/2009
Statement of affairs with form 2.15B/2.14B
dot icon08/05/2009
Appointment of an administrator
dot icon22/04/2009
Registered office changed on 23/04/2009 from mioc styal road heald green manchester M22 5WB england
dot icon04/03/2009
Return made up to 10/02/09; full list of members
dot icon31/08/2008
Director's Change of Particulars / kevin buller / 29/08/2008 / HouseName/Number was: , now: 355; Street was: 12 watermead, now: oldfield road; Post Town was: sale, now: altrincham; Post Code was: M33 3UX, now: WA14 4QT
dot icon05/08/2008
Accounts for a small company made up to 2008-03-31
dot icon02/07/2008
Appointment Terminated Director david greenwood
dot icon10/04/2008
Appointment Terminated Secretary lisa scobbie
dot icon10/04/2008
Secretary appointed louise joanne caulfield
dot icon06/03/2008
Return made up to 10/02/08; full list of members
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Registered office changed on 06/03/2008 from manchester international office centre styal road manchester M22 5WB
dot icon05/03/2008
Location of register of members
dot icon27/01/2008
Accounts for a small company made up to 2007-03-31
dot icon25/11/2007
New director appointed
dot icon25/11/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon08/03/2007
Return made up to 10/02/07; full list of members
dot icon09/11/2006
Registered office changed on 10/11/06 from: steam packet house 76 cross street manchester M2 4JU
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon24/09/2006
New director appointed
dot icon09/03/2006
Return made up to 10/02/06; full list of members
dot icon09/03/2006
Location of register of members address changed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon27/10/2005
£ ic 111726/73555 25/08/05 £ sr 38171@1=38171
dot icon06/09/2005
Declaration of assistance for shares acquisition
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Registered office changed on 07/09/05 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
New secretary appointed
dot icon26/08/2005
Particulars of mortgage/charge
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Group of companies' accounts made up to 2005-03-31
dot icon02/05/2005
Certificate of re-registration from Public Limited Company to Private
dot icon02/05/2005
Re-registration of Memorandum and Articles
dot icon02/05/2005
Application for reregistration from PLC to private
dot icon02/05/2005
Resolutions
dot icon21/04/2005
Director resigned
dot icon22/02/2005
Return made up to 10/02/05; full list of members
dot icon22/02/2005
Director's particulars changed
dot icon22/02/2005
Location of register of members address changed
dot icon21/10/2004
Director's particulars changed
dot icon05/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/06/2004
Registered office changed on 08/06/04 from: c/o mckellen & co 2 parsonage road manchester M20 4PQ
dot icon15/02/2004
Return made up to 10/02/04; full list of members
dot icon22/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 17/02/03; full list of members
dot icon12/03/2003
Secretary's particulars changed;director's particulars changed
dot icon12/03/2003
Location of register of members address changed
dot icon19/11/2002
Registered office changed on 20/11/02 from: tudor house,9 prestbury road wilmslow cheshire. SK9 2LJ
dot icon26/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 17/02/02; full list of members
dot icon21/02/2002
Director's particulars changed
dot icon21/02/2002
Location of register of members address changed
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon21/10/2001
Certificate of re-registration from Private to Public Limited Company
dot icon21/10/2001
Auditor's report
dot icon21/10/2001
Auditor's statement
dot icon21/10/2001
Balance Sheet
dot icon21/10/2001
Re-registration of Memorandum and Articles
dot icon21/10/2001
Declaration on reregistration from private to PLC
dot icon21/10/2001
Application for reregistration from private to PLC
dot icon21/10/2001
Resolutions
dot icon08/07/2001
Ad 20/03/01--------- £ si 11730@1=11730 £ ic 99996/111726
dot icon08/03/2001
Return made up to 17/02/01; full list of members
dot icon19/02/2001
Resolutions
dot icon19/02/2001
£ nc 112000/212000 19/01/01
dot icon06/11/2000
Certificate of change of name
dot icon30/05/2000
Full accounts made up to 2000-03-31
dot icon23/03/2000
Return made up to 17/02/00; full list of members
dot icon19/06/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 17/02/99; full list of members
dot icon07/01/1999
Ad 18/12/98--------- £ si 95496@1=95496 £ ic 16500/111996
dot icon07/01/1999
Resolutions
dot icon07/01/1999
£ nc 20000/112000 10/12/98
dot icon14/09/1998
Miscellaneous
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Ad 01/06/98--------- £ si 16498@1=16498 £ ic 2/16500
dot icon28/05/1998
Resolutions
dot icon28/05/1998
£ nc 100/20000 19/05/98
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon30/04/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon17/02/1998
Return made up to 17/02/98; no change of members
dot icon04/09/1997
Full accounts made up to 1996-09-30
dot icon25/03/1997
Return made up to 17/02/97; full list of members
dot icon15/05/1996
Full accounts made up to 1995-09-30
dot icon14/02/1996
Return made up to 17/02/96; full list of members
dot icon06/02/1995
Return made up to 17/02/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon28/02/1994
Return made up to 17/02/94; full list of members
dot icon16/03/1993
Return made up to 05/03/93; full list of members
dot icon16/03/1993
Registered office changed on 17/03/93
dot icon09/03/1993
Accounting reference date extended from 31/03 to 30/09
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon03/02/1993
Return made up to 31/03/92; no change of members
dot icon03/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon02/02/1993
Registered office changed on 03/02/93 from: capital house waterfront quay salford manchester M5 2XW
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon30/03/1992
Return made up to 23/03/92; full list of members
dot icon10/12/1990
Accounts made up to 1990-03-31
dot icon10/12/1990
Resolutions
dot icon07/11/1990
Return made up to 01/11/90; full list of members
dot icon20/11/1989
Secretary resigned;new secretary appointed
dot icon20/11/1989
Director resigned;new director appointed
dot icon20/11/1989
Registered office changed on 21/11/89 from: c/o B. olsberg & company 31 king st. West manchester M3 2PF
dot icon05/11/1989
Certificate of change of name
dot icon25/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buller, Kevin Gerard John
Director
20/05/1998 - Present
13
O'hara, Philip
Director
01/10/2006 - 20/11/2007
3
Scholefield, Andrew Graham
Director
21/11/2005 - Present
7
Tate, Gregory Alistair
Director
21/11/2005 - Present
10
Greenwood, David Andrew
Director
20/11/2007 - 30/06/2008
3

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 RTS GROUP LIMITED

RTS GROUP LIMITED is an(a) Dissolved company incorporated on 25/04/1989 with the registered office located at 3 Hardman Street, Manchester M3 3HF. There are currently 4 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 RTS GROUP LIMITED?

toggle

RTS GROUP LIMITED is currently Dissolved. It was registered on 25/04/1989 and dissolved on 02/02/2011.

Where is RTS GROUP LIMITED located?

toggle

RTS GROUP LIMITED is registered at 3 Hardman Street, Manchester M3 3HF.

What does RTS GROUP LIMITED do?

toggle

RTS GROUP LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for RTS GROUP LIMITED?

toggle

The latest filing was on 02/02/2011: Final Gazette dissolved following liquidation.