About

Registered Number: 08326851
Date of Incorporation: 11/12/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: SMITHS PROPERTY MANAGEMENT, Unit 14 Middlethorpe Business Park, Simbalk Lane, York, YO23 2UE

 

Based in York, The Forum (York) Rtm Company Ltd was founded on 11 December 2012, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has 28 directors listed as Holtby, Adrian, Birch, David, Boothroyd, June, Brightmore, Julie, Cartwright, Anne, Cartwright, Ian, Cottage, Janet, Darcy, Maureen, Darcy, Raymond, Davies, Gareth, Geary, Amanda, Hare, Judith, Harper, Lynne, Hawcroft, Tim, Heer, Satnam, Hibbert, Glenda, Holmes, Martin, Holmes, Ursula, Howey, Antony, Littlefair, Richard, Mcwilliams, Andrew, Penrose-hansell, Shirley, Sanderson, Edward Douglas, Swann, Michael, Thornton, Bethan, Waller, Allan, Wilkinson, June, Wilkinson, Ray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, David 17 May 2013 05 November 2014 1
BOOTHROYD, June 17 May 2013 05 November 2014 1
BRIGHTMORE, Julie 17 May 2013 05 November 2014 1
CARTWRIGHT, Anne 17 May 2013 05 November 2014 1
CARTWRIGHT, Ian 17 May 2013 05 November 2014 1
COTTAGE, Janet 17 May 2013 05 November 2014 1
DARCY, Maureen 17 May 2013 05 November 2014 1
DARCY, Raymond 17 May 2013 05 November 2014 1
DAVIES, Gareth 17 May 2013 05 November 2014 1
GEARY, Amanda 17 May 2013 05 November 2014 1
HARE, Judith 17 May 2013 05 November 2014 1
HARPER, Lynne 17 May 2013 05 November 2014 1
HAWCROFT, Tim 17 May 2013 05 November 2014 1
HEER, Satnam 17 May 2013 05 November 2014 1
HIBBERT, Glenda 17 May 2013 05 November 2014 1
HOLMES, Martin 17 May 2013 05 November 2014 1
HOLMES, Ursula 17 May 2013 05 November 2014 1
HOWEY, Antony 17 May 2013 05 November 2014 1
LITTLEFAIR, Richard 18 April 2013 17 May 2013 1
MCWILLIAMS, Andrew 17 May 2013 05 November 2014 1
PENROSE-HANSELL, Shirley 17 May 2013 05 November 2014 1
SANDERSON, Edward Douglas 18 April 2013 17 May 2013 1
SWANN, Michael 17 May 2013 05 November 2014 1
THORNTON, Bethan 17 May 2013 05 November 2014 1
WALLER, Allan 17 May 2013 05 November 2014 1
WILKINSON, June 17 May 2013 05 November 2014 1
WILKINSON, Ray 17 May 2013 05 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLTBY, Adrian 17 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 08 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 16 January 2014
RESOLUTIONS - N/A 26 November 2013
RESOLUTIONS - N/A 19 November 2013
AP01 - Appointment of director 27 September 2013
RESOLUTIONS - N/A 25 July 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 27 June 2013
RESOLUTIONS - N/A 23 May 2013
AP03 - Appointment of secretary 20 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
NEWINC - New incorporation documents 11 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.