Company NameRTM (Group) Services Plc
Company StatusDissolved
Company Number01927451
CategoryPublic Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date21 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijea Kanagasabapathy Nathan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 21 March 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Terrace
London
NW10 5RX
Director NameMr Avninder Singh Sehmi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 21 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Parkland Grove
Ashford
Middlesex
TW15 2JF
Secretary NameMr Avninder Singh Sehmi
NationalityBritish
StatusClosed
Appointed31 March 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 21 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Parkland Grove
Ashford
Middlesex
TW15 2JF
Director NameSamuel Blackburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 21 March 2009)
RoleCommercial Director
Correspondence Address2 Oak Close
Shawforth
Rochdale
Lancashire
OL12 8NJ
Director NameJacqueline Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleManager
Correspondence AddressThe Barn West Farm
Corbridge
Northumberland
NE45 5RX
Director NameThomas Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleManager
Correspondence AddressThe Barn West Farm
Corbridge
Northumberland
NE45 5RX
Director NameMichael Herbert Reay
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address47 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameJacqueline Brown
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressThe Barn West Farm
Corbridge
Northumberland
NE45 5RX
Director NameAlan Moses
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat
Parkside House,Killingworth Road
West Moor
Newcastle Upon Tyne
NE12 9LJ
Director NameMr Martin Stuart Catt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address37 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameJane Innes Stores
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2005)
RoleAccounts
Correspondence Address9 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA

Location

Registered AddressC/O Ernst & Young Llp
Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,001,082
Gross Profit£1,405,176
Net Worth£826,773
Current Liabilities£925,729

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2008Notice of move from Administration to Dissolution (16 pages)
29 July 2008Result of meeting of creditors (4 pages)
1 July 2008Administrator's progress report to 12 December 2008 (9 pages)
29 January 2008Statement of administrator's proposal (37 pages)
28 January 2008Statement of affairs (8 pages)
10 January 2008Registered office changed on 10/01/08 from: c/o ernst & young LLP 1 bridgewater place water lane leeds LS11 5QR (1 page)
31 December 2007Appointment of an administrator (1 page)
22 December 2007Registered office changed on 22/12/07 from: coniston road, kitty brewester blyth northumberland NE24 4RF (1 page)
5 November 2007Return made up to 30/10/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: no 2 apex business village newcastle upon tyne NE23 7BF (1 page)
17 July 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 September 2006 (20 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
7 December 2006Return made up to 30/10/06; full list of members (2 pages)
18 October 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
3 May 2006Full accounts made up to 30 June 2005 (22 pages)
17 January 2006Return made up to 30/10/05; full list of members (4 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2005Memorandum and Articles of Association (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Full accounts made up to 30 June 2004 (24 pages)
8 November 2004Return made up to 30/10/04; full list of members (9 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (21 pages)
6 April 2004Registered office changed on 06/04/04 from: front street bebside blyth northumberland NE24 4HN (1 page)
25 March 2004Return made up to 30/10/03; full list of members (9 pages)
28 February 2003Return made up to 30/10/02; full list of members (9 pages)
27 January 2003Full accounts made up to 30 June 2002 (20 pages)
10 January 2002Full accounts made up to 30 June 2001 (19 pages)
10 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Return made up to 30/10/00; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 30 June 2000 (9 pages)
24 August 2000Application for reregistration from private to PLC (1 page)
24 August 2000Auditor's statement (1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 August 2000Declaration on reregistration from private to PLC (1 page)
24 August 2000Re-registration of Memorandum and Articles (6 pages)
24 August 2000Certificate of re-registration from Private to Public Limited Company (1 page)
24 August 2000Balance Sheet (2 pages)
24 August 2000Auditor's report (1 page)
16 March 2000Full accounts made up to 30 June 1999 (20 pages)
13 March 2000Director resigned (1 page)
13 March 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 December 1999£ ic 89336/68518 19/10/99 £ sr 20818@1=20818 (1 page)
29 November 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
30 March 1999Full accounts made up to 30 June 1998 (20 pages)
4 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Full accounts made up to 30 June 1997 (22 pages)
30 December 1997Return made up to 30/10/97; no change of members (6 pages)
15 April 1997Full group accounts made up to 30 June 1996 (24 pages)
22 December 1996Return made up to 30/10/96; full list of members (6 pages)
18 October 1996New director appointed (2 pages)
30 May 1996Full group accounts made up to 30 June 1995 (19 pages)
28 November 1995Return made up to 30/10/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)