Company NameRTS Solutions (NE) Limited
Company StatusDissolved
Company Number05169939
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLuke Gasgoigne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(2 days after company formation)
Appointment Duration2 years, 11 months (closed 26 June 2007)
RoleManagement Trainee
Correspondence Address7 The Smallholdings
Woodhorn Village
Ashington
Northumberland
NE64 6JU
Secretary NameRichardson Hall Kennedy And Co (Corporation)
StatusClosed
Appointed07 July 2004(2 days after company formation)
Appointment Duration2 years, 11 months (closed 26 June 2007)
Correspondence AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2005Return made up to 05/07/05; full list of members (3 pages)
11 August 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 August 2004Director resigned (1 page)