Company NameRIO Tantum Insurance Services Limited
Company StatusDissolved
Company Number03356759
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameSaltress 40 Limited

Business Activity

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

Directors

Director NameMargaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(2 days after company formation)
Appointment Duration2 years, 9 months (closed 25 January 2000)
RoleManagement Consultant
Correspondence Address38 Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusClosed
Appointed15 August 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 25 January 2000)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameWilliam Leigh Murgatroyd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH
Secretary NameDiana Marjorie Howard
NationalityBritish
StatusResigned
Appointed23 April 1997(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 1997)
RoleCo Secretary
Correspondence Address6 Over Nidd
Knox House Farm
Harrogate
North Yorkshire
HG1 3DB
Secretary NameWest Yorkshire Registrars Ltd. (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressNorth Sands Business Centre
Liberty Way Roker
Sunderland
Tyne & Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Return made up to 21/04/98; full list of members (6 pages)
31 December 1997Director's particulars changed (1 page)
18 September 1997Secretary resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
21 May 1997Company name changed saltress 40 LIMITED\certificate issued on 22/05/97 (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
21 April 1997Incorporation (14 pages)