Company NameRP Building Services Limited
Company StatusDissolved
Company Number03671484
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameNovaborough Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Peers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(2 months after company formation)
Appointment Duration6 years, 10 months (closed 29 November 2005)
RoleEngineer
Correspondence AddressThe Thatched Cottage
Smithwood Green Cockfield
Bury St. Edmunds
Suffolk
IP30 0JQ
Secretary NamePamela Margaret Peers
NationalityBritish
StatusClosed
Appointed19 January 1999(2 months after company formation)
Appointment Duration6 years, 10 months (closed 29 November 2005)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Smithwood Green Cockfield
Bury St. Edmunds
Suffolk
IP30 0JQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£11,061
Cash£19,236
Current Liabilities£18,348

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
14 January 2005Return made up to 20/11/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 20/11/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 December 1999Return made up to 20/11/99; full list of members (6 pages)
10 February 1999Ad 19/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 1999Company name changed novaborough LIMITED\certificate issued on 26/01/99 (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 November 1998Incorporation (17 pages)