Company NameR.T.M. Yeoman Project Systems Limited
Company StatusDissolved
Company Number02757324
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 5 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas William Harper
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(same day as company formation)
RoleEngineer
Correspondence Address58 Earlsdon Avenue
Middlesbrough
Cleveland
TS5 8JR
Director NameMr Simon Harper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(5 days after company formation)
Appointment Duration4 years, 6 months (closed 06 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Yew Tree Grove Marton
Middlesbrough
Cleveland
TS7 8QX
Secretary NameMr Simon Harper
NationalityBritish
StatusClosed
Appointed08 March 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 06 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Yew Tree Grove Marton
Middlesbrough
Cleveland
TS7 8QX
Secretary NameMr Simon Harper
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Yew Tree Grove Marton
Middlesbrough
Cleveland
TS7 8QX
Director NameRajko Milutinovic
Date of BirthMarch 1940 (Born 84 years ago)
NationalityMontenegro
StatusResigned
Appointed25 October 1992(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 1993)
RoleConsultant
Correspondence AddressBudmanijeva 43
Belgrade
11000
Yugoslavia
Secretary NameMr Leslie Cossins
NationalityBritish
StatusResigned
Appointed15 December 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address14 Argyll Close
Darlington
County Durham
DL1 3PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Keld House
Allensway
Thornaby
Cleveland
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
9 July 1996Voluntary strike-off action has been suspended (1 page)
6 June 1996Application for striking-off (1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)