Company NameRTP By Design Limited
DirectorsFrank Edward Parker and Mary Geraldine Parker
Company StatusDissolved
Company Number01022477
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 7 months ago)
Previous NameRemanoid Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameFrank Edward Parker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSouth Cottage
Kiln Pitt Hill
Minsteracres
Northumberland
DH8 9RW
Director NameMary Geraldine Parker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressSouth Cottage
Kiln Pitt Hill
Minsteracres
Northumberland
DH8 9RW
Secretary NameMary Geraldine Parker
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSouth Cottage
Kiln Pitt Hill
Minsteracres
Northumberland
DH8 9RW

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£198,738
Cash£89
Current Liabilities£612,584

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 April 2006Dissolved (1 page)
23 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Notice of Constitution of Liquidation Committee (2 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
28 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
27 July 2001Registered office changed on 27/07/01 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne NE1 1DF (1 page)
6 June 2001Liquidators statement of receipts and payments (4 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Notice of Constitution of Liquidation Committee (2 pages)
12 November 1998Statement of affairs (15 pages)
12 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Registered office changed on 05/10/98 from: unit 44 number one industrial estate medomsley road consett co durham DH8 6SZ (1 page)
6 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 July 1998Company name changed remanoid LIMITED\certificate issued on 10/07/98 (2 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
12 March 1997Conve 21/02/97 (1 page)
2 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (11 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1996Return made up to 31/12/94; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)