FX2862 RTM COMPANY LIMITED

FX2862 RTM COMPANY LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFX2862 RTM COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08005413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is FX2862 RTM COMPANY LIMITED located?

    Registered Office Address
    1 Mitchell Lane
    BS1 6BU Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FX2862 RTM COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCLAY HOUSE RTM COMPANY LIMITEDMar 26, 2012Mar 26, 2012

    What are the latest filings for FX2862 RTM COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Blengdale Ford Street Stapleton Presteigne Powys LD8 2LW United Kingdom on Jun 13, 2012

    1 pagesAD01

    Termination of appointment of Valda Marilyn Webb as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Keith John Wilson as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Edward Webb as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of John Anthony Taylor as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Anthony Napolitano as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Nicholas James Halliwell-Paget as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of James Jeffrey Gilbert as a director on Apr 18, 2012

    1 pagesTM01

    Appointment of Mr Paul Townsend as a director on Apr 18, 2012

    2 pagesAP01

    Certificate of change of name

    Company name changed barclay house rtm company LIMITED\certificate issued on 18/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2012

    RES15

    Incorporation

    37 pagesNEWINC

    Who are the officers of FX2862 RTM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWNSEND, Paul Michael
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Director
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    EnglandBritishDirector163717640001
    GILBERT, James Jeffrey
    Kings Court
    LD8 2AJ Presteigne
    40
    Powys
    United Kingdom
    Director
    Kings Court
    LD8 2AJ Presteigne
    40
    Powys
    United Kingdom
    United KingdomBritishDirector167826740001
    HALLIWELL-PAGET, Nicholas James
    S. Beirut Street
    Merville Park Subd
    Paranaque City 1700
    4
    Philippines
    Director
    S. Beirut Street
    Merville Park Subd
    Paranaque City 1700
    4
    Philippines
    United KingdomBritishDirector167826720001
    NAPOLITANO, Anthony
    Corton Farm
    LD8 2LD Presteigne
    New House
    Powys
    United Kingdom
    Director
    Corton Farm
    LD8 2LD Presteigne
    New House
    Powys
    United Kingdom
    United KingdomBritishDirector167826710001
    TAYLOR, John Anthony
    2 Pontfaen Close
    LD7 1HW Knighton
    Nant Yr Awel
    Powys
    United Kingdom
    Director
    2 Pontfaen Close
    LD7 1HW Knighton
    Nant Yr Awel
    Powys
    United Kingdom
    United KingdomBritishDirector167826750001
    WEBB, Edward
    Yew Tree Cottages
    Ryton Dorrington
    SY5 7LP Shrewsbury
    3
    Shropshire
    United Kingdom
    Director
    Yew Tree Cottages
    Ryton Dorrington
    SY5 7LP Shrewsbury
    3
    Shropshire
    United Kingdom
    United KingdomBritishDirector168449310001
    WEBB, Valda Marilyn
    Yew Tree Cottages
    Ryton Dorrington
    SY5 7LP Shrewsbury
    3
    Shropshire
    United Kingdom
    Director
    Yew Tree Cottages
    Ryton Dorrington
    SY5 7LP Shrewsbury
    3
    Shropshire
    United Kingdom
    United KingdomBritishDirector167826700001
    WILSON, Keith John
    Ford Street
    Stapleton
    LD8 2LW Presteigne
    Blengdale
    Powys
    United Kingdom
    Director
    Ford Street
    Stapleton
    LD8 2LW Presteigne
    Blengdale
    Powys
    United Kingdom
    United KingdomBritishDirector167826760001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0