Company NameRP Group Limited
DirectorsPeter Snow and Tonia Louise Snow
Company StatusDissolved
Company Number02804463
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Snow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressPiers House 230 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0RA
Director NameMrs Tonia Louise Snow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressPiers House 230 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0RA
Secretary NameMrs Tonia Louise Snow
NationalityBritish
StatusCurrent
Appointed10 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressPiers House 230 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,734
Current Liabilities£739,241

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
4 January 2000Statement of affairs (8 pages)
4 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2000Appointment of a voluntary liquidator (2 pages)
9 December 1999Registered office changed on 09/12/99 from: c/o c yew & co registered audito 120 himley road london SW17 9AQ (1 page)
31 March 1999Return made up to 29/03/99; full list of members (6 pages)
21 December 1998Registered office changed on 21/12/98 from: 120 himley road london SW17 9AQ (1 page)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Return made up to 29/03/98; no change of members (4 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
24 March 1997Return made up to 29/03/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 January 1997Registered office changed on 06/01/97 from: union house walton lodge bridge street walton on thames surrey KT12 1AS (1 page)
10 June 1996Return made up to 29/03/95; no change of members (4 pages)
30 April 1996Return made up to 29/03/96; full list of members (6 pages)
10 August 1995Full accounts made up to 31 March 1994 (13 pages)
10 August 1995£ nc 1000/10000 31/03/95 (1 page)
10 August 1995Ad 31/03/95--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1995Full accounts made up to 31 March 1995 (13 pages)
10 April 1995Registered office changed on 10/04/95 from: piers house brox road ottershaw surrey KT16 ora (1 page)