Company NameRPA Associates Limited
Company StatusDissolved
Company Number04298225
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Paul Aldridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleTelecomunications Consultant
Country of ResidenceEngland
Correspondence Address2 Inglis Road
Colchester
Essex
CO3 3HU
Secretary NameMichelle Anne Barker
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Inglis Road
Colchester
Essex
CO3 3HU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Inglis Road
Colchester
Essex
CO3 3HU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2004Return made up to 03/10/04; full list of members (6 pages)
20 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 October 2003Return made up to 03/10/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 October 2002Return made up to 03/10/02; full list of members (6 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
3 October 2001Incorporation (14 pages)