Company NameR P L Limited
Company StatusDissolved
Company Number00192854
CategoryPrivate Limited Company
Incorporation Date3 October 1923(100 years, 7 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(67 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 20 February 2007)
RoleRetired
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Secretary NameMr Graham Norbert Kennedy
NationalityBritish
StatusClosed
Appointed15 April 1997(73 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NameMr Clive Kennedy
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1991(67 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 August 2006)
RoleMusician
Correspondence Address9461 Charleville Bvd
No 111
Beverley Hills
California Ca 90212
United States
Secretary NameMrs Sheila Mary Lippitt
NationalityBritish
StatusResigned
Appointed18 March 1991(67 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 April 1997)
RoleCompany Director
Correspondence Address20 Fernleigh Road
Winchmore Hill
London
N21 3AL

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£14,132
Cash£14,720
Current Liabilities£588

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
20 September 2006Director resigned (1 page)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 April 2004Registered office changed on 28/04/04 from: cedar house 698 green lanes london N21 3RD (1 page)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 March 2002Return made up to 18/03/02; full list of members (6 pages)
19 April 2001Return made up to 18/03/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Registered office changed on 27/04/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
27 April 1999Return made up to 18/03/99; no change of members (5 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 April 1998Return made up to 18/03/98; no change of members (5 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Return made up to 18/03/97; full list of members (7 pages)
7 May 1996Return made up to 18/03/96; full list of members (7 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Return made up to 18/03/95; full list of members (8 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)