About

Registered Number: 05481666
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 186 Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ

 

Based in Merseyside, International Radio Traffic Services Uk Ltd was founded on 15 June 2005, it's status in the Companies House registry is set to "Dissolved". The business has 5 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINS, Gualdino Andrade 26 July 2005 - 1
WALTERS, Kenneth Lovell 15 June 2005 06 July 2005 1
Secretary Name Appointed Resigned Total Appointments
HAYS, Ronald 12 December 2012 - 1
BLACK, Thomas Michael 08 February 2012 31 August 2012 1
EDWARDS, Ron 15 June 2005 06 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 28 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 28 June 2013
CH03 - Change of particulars for secretary 26 June 2013
AP03 - Appointment of secretary 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 June 2012
TM02 - Termination of appointment of secretary 03 May 2012
AD01 - Change of registered office address 24 April 2012
AA01 - Change of accounting reference date 05 March 2012
AP03 - Appointment of secretary 22 February 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 02 August 2011
AP04 - Appointment of corporate secretary 15 July 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 17 March 2011
AD01 - Change of registered office address 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 December 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.