Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
15 Ingles Road RTM Co Limited
15 Ingles Road RTM Co Limited is a dissolved company incorporated on 23 September 2010 with the registered office located in Folkestone, Kent. 15 Ingles Road RTM Co Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 October 2014
(11 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07385827
Private limited by guarantee without share capital
Age
15 years
Incorporated
23 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 15 Ingles Road RTM Co Limited
Contact
Update Details
Address
EMBASSY MANAGEMENT
1 West Terrace
Folkestone
Kent
CT20 1RR
England
Same address for the past
11 years
Companies in CT20 1RR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Sean Kitchin
Secretary • Director • British • Lives in UK • Born in Nov 1964
Eileen Donaghey
Director • British • Lives in Gbr • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hotel Beverages Ltd
Sean Kitchin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
30 Sep 2012
For period
30 Sep
⟶
30 Sep 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 7 Oct 2014
Voluntary Gazette Notice
11 Years Ago on 24 Jun 2014
Application To Strike Off
11 Years Ago on 17 Jun 2014
Registered Address Changed
11 Years Ago on 3 Jun 2014
Mr Sean Kitchin Details Changed
12 Years Ago on 10 Jan 2014
Mr Sean Kitchin Appointed
12 Years Ago on 10 Jan 2014
Trevor Smith Resigned
12 Years Ago on 15 Nov 2013
Mr Sean Kitchin Appointed
12 Years Ago on 15 Nov 2013
Registered Address Changed
12 Years Ago on 15 Nov 2013
Trevor Smith Resigned
12 Years Ago on 24 Sep 2013
Get Alerts
Get Credit Report
Discover 15 Ingles Road RTM Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Oct 2014
First Gazette notice for voluntary strike-off
Submitted on 24 Jun 2014
Application to strike the company off the register
Submitted on 17 Jun 2014
Registered office address changed from 306 306 the Metropole the Leas Folkestone Kent CT20 2LU England on 3 June 2014
Submitted on 3 Jun 2014
Secretary's details changed for Mr Sean Kitchin on 10 January 2014
Submitted on 10 Jan 2014
Appointment of Mr Sean Kitchin as a director
Submitted on 10 Jan 2014
Termination of appointment of Trevor Smith as a secretary
Submitted on 15 Nov 2013
Appointment of Mr Sean Kitchin as a secretary
Submitted on 15 Nov 2013
Registered office address changed from 19 Stade Street Hythe CT21 6DA England on 15 November 2013
Submitted on 15 Nov 2013
Termination of appointment of Trevor Smith as a director
Submitted on 24 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs