Company NameRTP Solutions Ltd
Company StatusDissolved
Company Number08769126
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Richard David Blacklee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColewood House 26-28 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Travis Michael Coleman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleJunior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressColewood House 26-28 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Philip Hankinson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColewood House 26-28 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT

Contact

Websitewww.worldpingpongchampionship.net

Location

Registered AddressColewood House 26-28 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
1 November 2016Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
1 November 2016Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Director's details changed for Mr Richard David Blacklee on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Philip Hankinson on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Travis Michael Coleman on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Travis Michael Coleman on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Philip Hankinson on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Philip Hankinson on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Richard David Blacklee on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Travis Michael Coleman on 1 December 2014 (2 pages)
29 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Director's details changed for Mr Richard David Blacklee on 1 December 2014 (2 pages)
20 January 2015Registered office address changed from Momentum Business Centre Stokesley Business Park Stokesley Business Park Stokesley TS9 5PT England to Colewood House 26-28 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from Momentum Business Centre Stokesley Business Park Stokesley Business Park Stokesley TS9 5PT England to Colewood House 26-28 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 20 January 2015 (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)