Company NameD. R. P. Consultancy Limited
Company StatusDissolved
Company Number03419956
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 7 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Robert Plant
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address21 Pembroke Avenue
Corringham
Essex
SS17 7PW
Secretary NameJean Plant
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Pembroke Avenue
Corringham
Essex
SS17 7PW
Director NameMichael John Plant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2010)
RoleManagement Consultant
Correspondence Address21 Pembroke Avenue
Corringham
Stanford Le Hope
Essex
SS17 7PW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address21 Pembroke Avenue
Corringham
Essex
SS17 7PW
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£460
Cash£7,991
Current Liabilities£19,862

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
14 May 2010Withdraw the company strike off application (2 pages)
14 May 2010Withdraw the company strike off application (2 pages)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Application to strike the company off the register (3 pages)
28 January 2010Application to strike the company off the register (3 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 September 2009Return made up to 14/08/09; full list of members (4 pages)
27 September 2009Return made up to 14/08/09; full list of members (4 pages)
21 September 2009Registered office changed on 21/09/2009 from po box 1922 stanford-le-hope essex SS17 7WE (1 page)
21 September 2009Registered office changed on 21/09/2009 from po box 1922 stanford-le-hope essex SS17 7WE (1 page)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 14/08/07; full list of members (3 pages)
7 September 2007Return made up to 14/08/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 October 2006Return made up to 14/08/06; full list of members (3 pages)
17 October 2006Return made up to 14/08/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 October 2004Registered office changed on 29/10/04 from: 21 pembroke avenue corringham essex SS17 7PW (1 page)
29 October 2004Registered office changed on 29/10/04 from: 21 pembroke avenue corringham essex SS17 7PW (1 page)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 September 2003Return made up to 14/08/03; full list of members (7 pages)
6 September 2003Return made up to 14/08/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 September 2002Return made up to 14/08/02; full list of members (7 pages)
16 September 2002Return made up to 14/08/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
12 September 2000Return made up to 14/08/00; full list of members (6 pages)
12 September 2000Return made up to 14/08/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
29 March 1999Ad 27/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Ad 27/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 1999New director appointed (2 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 September 1998Return made up to 14/08/98; full list of members (6 pages)
10 September 1998Return made up to 14/08/98; full list of members (6 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
14 August 1997Incorporation (18 pages)