Company NameRTHA Property Maintenance Limited
Company StatusDissolved
Company Number05068442
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NameRTHA Limited

Business Activity

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

Directors

Director NameMr Richard Mason
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton House 11 King Street
Cawood
Selby
North Yorkshire
YO8 3TL
Secretary NameHazel Ann Mason
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleStationer
Correspondence AddressBolton House
11 King Street Cawood
Selby
North Yorkshire
YO8 3TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House, 35 North End
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
13 March 2009Return made up to 09/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 April 2008Director's change of particulars / richard mason / 09/04/2008 (1 page)
9 April 2008Return made up to 09/03/08; full list of members (3 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
23 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006Return made up to 09/03/06; full list of members (6 pages)
4 August 2005Company name changed rtha LIMITED\certificate issued on 04/08/05 (2 pages)
22 March 2005Secretary's particulars changed (1 page)
17 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)