About

Registered Number: 05854255
Date of Incorporation: 22/06/2006 (18 years ago)
Company Status: Active
Registered Address: HU15 2UR, 2 Poplar Cottages 2 Poplar Cottages, Main Road, Gilberdyke, Brough, East Riding Of Yorkshire, HU15 2UR,

 

Based in Brough in East Riding Of Yorkshire, R & T Financial Ltd was established in 2006, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are Ronson, Ian Michael, Thornborough, Steve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RONSON, Ian Michael 22 June 2006 - 1
THORNBOROUGH, Steve 22 June 2006 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 22 August 2017
AD01 - Change of registered office address 18 August 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AA - Annual Accounts 21 May 2012
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 27 May 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 09 July 2008
225 - Change of Accounting Reference Date 29 October 2007
363a - Annual Return 20 July 2007
395 - Particulars of a mortgage or charge 06 October 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.