Company NameRPT Economic Studies Group Ltd
Company StatusDissolved
Company Number01209113
CategoryPrivate Limited Company
Incorporation Date23 April 1975(48 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 31 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(25 years, 2 months after company formation)
Appointment Duration1 year (closed 31 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1996)
RoleCivil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameRobert James Laver
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Eastlands Crescent
London
SE21 7EG
Director NameTerence Michael Mulroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrimfield Cottage 38 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TJ
Secretary NameMr Graham Wilson Dann
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleCompany Director
Correspondence Address30 Clent View Road
Norton
Stourbridge
West Midlands
DY8 3JG
Director NameRonald Bruce Claxton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1994)
RoleChartered Civil Engineer
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Secretary NameRonald Bruce Claxton
NationalityBritish
StatusResigned
Appointed06 January 1993(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1994)
RoleChartered Civil Engineer
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Secretary NameCarol Dwyer
NationalityBritish
StatusResigned
Appointed08 April 1994(18 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1995)
RoleSecretary
Correspondence Address25a Merlin Crescent
Edgware
Middlesex
HA8 6JL
Secretary NameRenwick Jeffrey Day
NationalityAmerican
StatusResigned
Appointed31 January 1995(19 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed01 December 1995(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,212

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 February 2001£ ic 50000/18790 01/02/01 £ sr 31210@1=31210 (1 page)
2 January 2001Return made up to 06/12/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
19 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
21 December 1999Return made up to 06/12/99; full list of members (16 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ (1 page)
12 January 1999Return made up to 06/12/98; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
27 March 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
6 January 1998Return made up to 06/12/97; full list of members (6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
19 May 1997Director resigned (1 page)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (1 page)
2 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 May 1996Director resigned (1 page)
26 January 1996Return made up to 06/12/95; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
26 January 1996Registered office changed on 26/01/96 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
29 December 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Accounts for a dormant company made up to 31 May 1994 (6 pages)