Company NameN R P Services Ltd
Company StatusDissolved
Company Number05399590
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameNorman Ronald Plummer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bressingham Gardens
South Woodham Ferrers
Essex
CM3 5RF
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 January 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 18 October 2011)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Secretary NameAnne Patricia Plummer
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Bressingham Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5RF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Chelmsford, Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
15 April 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Norman Ronald Plummer on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Norman Ronald Plummer on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Norman Ronald Plummer on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 May 2009Return made up to 20/03/09; full list of members (3 pages)
12 May 2009Return made up to 20/03/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 June 2008Return made up to 20/03/08; full list of members (3 pages)
4 June 2008Return made up to 20/03/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Return made up to 20/03/07; full list of members (3 pages)
18 April 2007Return made up to 20/03/07; full list of members (3 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
29 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Ad 20/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Ad 20/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
20 March 2005Incorporation (13 pages)
20 March 2005Incorporation (13 pages)