Company NameRSPS Enterprises Limited
Company StatusDissolved
Company Number02145098
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameRSS Enterprises Limited

Business Activity

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

Directors

Director NameKatharine Elisabeth Bowden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 May 2005)
RoleConsultant
Correspondence AddressHazeley Lodge
Arrowlane Hartley Wintney
Hook
Hampshire
RG27 8LR
Director NameMr Donald Douglas Hardy
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 May 2005)
RoleConsultant
Correspondence Address2 Cromwell Gardens
Steeple Drive
Alton
Hampshire
GU34 1TR
Director NameDr Robin Anthony Vaughan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 May 2005)
RoleUniv Sen Lect
Correspondence AddressTaymount House
Caputh
Perthshire
PH1 4JJ
Scotland
Director NameDr Clare Hilary Power
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 17 May 2005)
RoleUniversity Lecturer
Correspondence Address3-4 Bonds Cottages
Erriot Wood Kingsdown
Sittingbourne
Kent
ME9 0RD
Director NameRobert John Taft
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(13 years, 10 months after company formation)
Appointment Duration4 years (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Secretary NameRobert John Taft
NationalityBritish
StatusClosed
Appointed07 December 2001(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Director NameArthur Philip Cracknell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 September 1998)
RoleUniversity Professor
Correspondence Address54 Hamilton Street
Broughty Ferry
Dundee
Angus
DD5 2RE
Scotland
Director NameProf Paul Michael Mather
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1997)
RoleUniversity Professor
Correspondence Address33 Willow Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AY
Secretary NameProf Paul Michael Mather
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address33 Willow Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AY
Director NameJohn Allan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 1997)
RoleManaging Director
Correspondence AddressSorrel Cottage
Burrell Way
Balsham
Cambridgeshire
CB1 6DY
Director NameKatharine Elisabeth Bowden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1998)
RoleConsultant
Correspondence AddressHazeley Lodge
Arrowlane Hartley Wintney
Hook
Hampshire
RG27 8LR
Director NameKeith David Hilton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1998)
RoleLecturer
Correspondence Address2 Meadow Court
Mollington
Chester
Cheshire
CH1 6NR
Wales
Director NameJames Alexander Taylor Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1998)
RoleLecturer
Correspondence Address32 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Secretary NameKatharine Elisabeth Bowden
NationalityBritish
StatusResigned
Appointed18 July 1996(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressHazeley Lodge
Arrowlane Hartley Wintney
Hook
Hampshire
RG27 8LR
Director NameDr Sally Howes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oldfield Wood
Woking
Surrey
GU22 8AN
Secretary NameMr Donald Douglas Hardy
NationalityBritish
StatusResigned
Appointed10 September 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2001)
RoleConsultant
Correspondence Address2 Cromwell Gardens
Steeple Drive
Alton
Hampshire
GU34 1TR

Location

Registered AddressC/O Moorhead James 8th Floor
Kildare House 3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,358
Cash£3,178

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Return made up to 01/11/04; full list of members (8 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Registered office changed on 30/12/04 from: c/o moorhead james solicitors 21 new fetter lane london EC4A 1AW (1 page)
21 December 2004Application for striking-off (2 pages)
5 July 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Return made up to 01/11/03; full list of members (9 pages)
14 November 2002Return made up to 01/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001New director appointed (2 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 21 fleet street london EC4Y 1AA (1 page)
24 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Return made up to 01/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/11/96
(8 pages)
13 November 1996New secretary appointed (2 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)