You are here: bizstats.co.uk > a-z index > R list > RT list

Rtl (2118) Realisations Limited 33 WELLINGTON STREET


Rtl (2118) Realisations Limited was formally closed on 2022-04-19. Rtl (2118) Realisations was a private limited company that was located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, LS1 4JP, Leeds. The company (formally formed on 1993-06-08) was run by 3 directors and 1 secretary.
Director Allen B. who was appointed on 29 June 2000.
Director Nigel H. who was appointed on 29 June 2000.
Director Keith B. who was appointed on 08 June 1993.
Moving on to the secretaries, we can name: Graham M. appointed on 30 June 2000.

The company was officially classified as "general mechanical engineering" (2852). As stated in the Companies House information, there was a name alteration on 2000-08-18 and their previous name was Rigby Tooling. There is another name alteration mentioned: previous name was Rigbys Aerotooling performed on 1998-04-23. 2000-06-08 is the date of the last annual return.

Rtl (2118) Realisations Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House
Town 33 Wellington Street
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824994
Date of Incorporation Tue, 8th Jun 1993
Date of Dissolution Tue, 19th Apr 2022
Industry General mechanical engineering
End of financial Year 31st March
Company age 29 years old
Account next due date Wed, 31st Jan 2001
Account last made up date Wed, 31st Mar 1999
Next confirmation statement due date Thu, 22nd Jun 2017
Return last made up date Thu, 8th Jun 2000

Company staff

Graham M.

Position: Secretary

Appointed: 30 June 2000

Allen B.

Position: Director

Appointed: 29 June 2000

Nigel H.

Position: Director

Appointed: 29 June 2000

Keith B.

Position: Director

Appointed: 08 June 1993

Richard F.

Position: Director

Appointed: 03 May 1995

Resigned: 13 November 1995

John H.

Position: Director

Appointed: 08 March 1995

Resigned: 30 June 2000

Allen B.

Position: Director

Appointed: 08 March 1995

Resigned: 31 March 1998

John H.

Position: Secretary

Appointed: 08 March 1995

Resigned: 30 June 2000

Peter H.

Position: Director

Appointed: 08 June 1993

Resigned: 08 March 1995

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 June 1993

Resigned: 08 June 1993

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 08 June 1993

Derek F.

Position: Director

Appointed: 08 June 1993

Resigned: 13 November 1995

Stephen W.

Position: Director

Appointed: 08 June 1993

Resigned: 31 March 1998

Peter H.

Position: Secretary

Appointed: 08 June 1993

Resigned: 08 March 1995

Company previous names

Rigby Tooling August 18, 2000
Rigbys Aerotooling April 23, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Insolvency Mortgage Officers Restoration
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
Free Download (1 page)

Company search

Advertisements