Company NameRITC Limited
Company StatusDissolved
Company Number03184613
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEverdirector Limited (Corporation)
StatusClosed
Appointed30 June 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2005)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Director NameEversecretary Limited (Corporation)
StatusClosed
Appointed30 June 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed30 June 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameWilliam Scott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleBusiness Development
Correspondence AddressBirkhilll
Clough Dene Tantobie
Stanley
County Durham
DH9 9PW
Director NameKevin Philip Fisher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleChief Executive
Correspondence AddressGwylfa Deg Gowerton Road
Three Crosses
Swansea
West Flamorgan
SA4 3PX
Wales
Secretary NameKevin Philip Fisher
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleChief Executive
Correspondence AddressGwylfa Deg Gowerton Road
Three Crosses
Swansea
West Flamorgan
SA4 3PX
Wales
Director NamePrimrose Jean Davidson Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2003)
RoleHuman Resources Director
Correspondence AddressBuchanan House
58 Port Dundas Road
Glasgow
G4 0HG
Scotland
Director NameMr David John Lynn Armstrong
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address1 Aylsham Close
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1QT
Secretary NameMr David John Lynn Armstrong
NationalityBritish
StatusResigned
Appointed11 April 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address1 Aylsham Close
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1QT
Director NameMalcolm James Ramage
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressRacal Telecommunications
Phoenix House, Station Hill
Reading
Berkshire
RG1 1NB
Director NameJohn Keenan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressConnolly Station
Amiens Street
Dublin
1
Director NameCath Gregory
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 1998)
RolePersonnel Director
Correspondence AddressStanier House 10 Holliday Street
Birmingham
West Midlands
B1 1TH
Director NameDavid Welham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2003)
RoleRailway Manager
Correspondence Address12 Scaudercroft
Dunnington
York
North Yorkshire
YO19 5RN
Director NameAdam Burns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2003)
RoleSafety And Quality Manager
Correspondence Address14 Resolution House
The Anchorage
Gosport
Hampshire
PO12 1TQ
Director NameTeresa Ann Ward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1999)
RoleManager
Correspondence Address13 Thornfield
Cherry Lodge
Northampton
Northamptonshire
NN3 8QR
Director NameBeverley Ann Shears
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1999)
RoleGeneral Manager
Correspondence AddressHollies House
Postland
Crowland
Cambridgeshire
PE6 0LS
Secretary NameMalcolm James Ramage
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressRacal Telecommunications
Phoenix House, Station Hill
Reading
Berkshire
RG1 1NB
Director NameRobert George Gladding
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleTraining Consultant
Correspondence Address95 Wyndham Road
Chester
CH1 5SF
Wales
Director NameSteven Arthur Kercher
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2000)
RoleTrade Association Director
Correspondence Address74 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TP
Director NamePeter Kevin Marchand
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RolePersonnel Manager
Correspondence Address2 Cranleigh Road
Kettering
Northamptonshire
NN15 6AQ
Director NameRobert Eric Bayman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2003)
RoleRailway Gen Manager
Correspondence Address109 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QR
Director NameJohn Alexander McPhedran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2001)
RoleSnr.Dev.Mngr.
Country of ResidenceEngland
Correspondence Address23 Carriage Drive
Kettering
Northamptonshire
NN16 9EN
Director NameBeverley Ann Shears
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2003)
RoleHR Director
Correspondence AddressHollies House
Postland
Crowland
Cambridgeshire
PE6 0LS
Director NamePatrick McGrath
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleVirgin Trans Hr Devlop Directo
Correspondence Address886 Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameAndrew George McNaughton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressRailtrack House
Euston Square
London
NW1 2EE
Director NameDr John David Penney
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimpton House
17 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Director NameRod Muttram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2003)
RoleChief Executive
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameJohn Prince
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleHR Director
Correspondence Address42 Ivar Gardens
Lychpit
Basingstoke
Hampshire
RG24 8YD
Secretary NameAdam Burns
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleSafety Professional
Correspondence Address14 Resolution House
The Anchorage
Gosport
Hampshire
PO12 1TQ
Director NameSandra Jenner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2003)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerels
4 Maplecroft Lane
Nazeing
Essex
EN9 2NR
Director NameGwyneth Margaret Maysey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2003)
RoleRegulator
Correspondence Address64 Burghill Road
Sydenham
London
SE26 4HL
Director NameJohn James Keefe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2003)
RoleDirector Of
Country of ResidenceFrance
Correspondence AddressLa Ferme Bleue
24 Rue Du General De Gaulle
Hardinghen
62132
France
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 July 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
7 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 May 2004Return made up to 11/04/04; no change of members (7 pages)
24 February 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Application for striking-off (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
1 July 2003Return made up to 11/04/03; full list of members (29 pages)
20 June 2003Director resigned (1 page)
16 June 2003Ad 14/03/03--------- £ si 72@1=72 £ ic 22/94 (16 pages)
28 May 2003New director appointed (1 page)
28 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
9 March 2003New director appointed (4 pages)
9 March 2003Director resigned (1 page)
28 November 2002New director appointed (2 pages)
7 November 2002Return made up to 11/04/02; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
27 October 2002New director appointed (3 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned;director resigned (1 page)
30 September 2002Director resigned (1 page)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
17 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 11/04/01; no change of members (10 pages)
11 October 2000New director appointed (2 pages)
18 July 2000Return made up to 11/04/00; full list of members (15 pages)
17 July 2000Director resigned (1 page)
9 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2000New director appointed (2 pages)
7 December 1999Ad 23/07/99--------- £ si 20@1=20 £ ic 2/22 (6 pages)
29 September 1999Memorandum and Articles of Association (24 pages)
24 September 1999New director appointed (2 pages)
23 September 1999Memorandum and Articles of Association (24 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
31 August 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
28 May 1999Full accounts made up to 31 March 1999 (12 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 March 1998 (12 pages)
12 October 1998Director's particulars changed (1 page)
4 August 1998Return made up to 11/04/98; no change of members (6 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 June 1997New director appointed (2 pages)
28 May 1997Return made up to 11/04/97; full list of members (6 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
30 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: first national corporate service 129 queen street cardiff CF1 4BJ (1 page)
13 May 1996Secretary resigned (1 page)
11 April 1996Incorporation (14 pages)