Company NameR.P.L.F. Limited
Company StatusDissolved
Company Number02735572
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn James Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1992(same day as company formation)
RoleManager
Correspondence Address8 Melrose Road
Weybridge
Surrey
KT13 8UP
Secretary NameStuart Rob Forsyth
NationalityBritish
StatusClosed
Appointed11 November 1993(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address235 Green Lane
Morden
Surrey
SM4 6SG
Secretary NameMiss Sarah Ann Andrews
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Firebell Mews
Surbiton
Surrey
KT6 6JJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,123
Current Liabilities£73,296

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Voluntary strike-off action has been suspended (1 page)
3 October 2000Voluntary strike-off action has been suspended (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
7 March 2000Voluntary strike-off action has been suspended (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
14 January 2000Application for striking-off (1 page)
31 August 1999Return made up to 29/07/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 152 ewell road surbiton surrey KT6 6HE (1 page)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/09/97
(1 page)
29 July 1997Return made up to 29/07/97; no change of members (4 pages)
8 November 1996Accounts made up to 30 November 1995 (12 pages)
10 September 1996£ nc 100/100000 16/08/94 (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1996Return made up to 29/07/96; full list of members (5 pages)
21 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
2 August 1995Return made up to 29/07/95; no change of members (4 pages)