Company NameRTPS Systems Limited
Company StatusDissolved
Company Number02146071
CategoryPrivate Limited Company
Incorporation Date9 July 1987(36 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Fraser Simmonds
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(4 years after company formation)
Appointment Duration11 years, 2 months (closed 22 October 2002)
RoleComputer Programmer
Correspondence Address317 Shenley Road
Borehamwood
Hertfordshire
WD6 1TH
Director NameRobert Arthur Clifford Treen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(4 years after company formation)
Appointment Duration11 years, 2 months (closed 22 October 2002)
RoleEngineer
Correspondence AddressSomerville, Rectory Lane
Fringford
Bicester
Oxfordshire
OX6 9DX
Secretary NamePaul Fraser Simmonds
NationalityBritish
StatusClosed
Appointed31 July 1993(6 years after company formation)
Appointment Duration9 years, 2 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address317 Shenley Road
Borehamwood
Hertfordshire
WD6 1TH
Director NamePeter Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 22 October 2002)
RoleComputer Engineer
Correspondence Address17 Buckfield Court
Bathurst Walk
Iver
Buckinghamshire
SL0 9BJ
Director NameDonald Daniel Simmonds
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1993)
RoleMetalworker
Correspondence Address80 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Director NameMarion June Simmonds
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1993)
RoleSecretary
Correspondence Address80 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Secretary NameMarion June Simmonds
NationalityBritish
StatusResigned
Appointed02 August 1991(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address80 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£350

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Return made up to 12/07/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Ad 31/08/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
16 September 1998New director appointed (2 pages)
10 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1998£ nc 100/1000 31/08/98 (1 page)
10 September 1998Return made up to 28/07/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 August 1997Return made up to 28/07/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 September 1996Return made up to 02/08/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 September 1995Return made up to 02/08/95; no change of members (4 pages)