Company NameRPC Employee Services
Company StatusDissolved
Company Number02907540
CategoryPrivate Unlimited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 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 Charles Thomas Micklem
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 14 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantries
Bellingdon
Chesham
Buckinghamshire
HP5 2XW
Director NameTimothy Richard Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(10 years after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2006)
RoleSolicitor
Correspondence Address317 Liverpool Road
London
N1 1NQ
Director NameJonathan Peter Watmough
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(12 years after company formation)
Appointment Duration8 months (closed 14 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusClosed
Appointed11 March 1994(same day as company formation)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA
Director NameMr Charles Edward Cameron Gardner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address3 Pennycuik
Pound Hill, Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9FA
Director NamePaul Denzil Nicholas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestknowe Sheethanger Lane
Felden
Hertfordshire
HP3 0BG
Director NameMr Alan Kilsha Toulson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDoggetts
Chipperfield
Kings Langley
Hertfordshire
WD4 9DJ
Director NameStephen David Mayer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(1 year after company formation)
Appointment Duration11 years (resigned 22 March 2006)
RoleSolicitor
Correspondence Address38 Milton Fields
Chalfont St Giles
Buckinghamshire
HP8 4ES

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2006Registered office changed on 24/08/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
14 March 2006Return made up to 11/03/06; full list of members (9 pages)
16 March 2005Return made up to 11/03/05; full list of members (9 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 11/03/04; full list of members (9 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
9 March 2004Director's particulars changed (1 page)
24 February 2004Full accounts made up to 30 April 2003 (11 pages)
6 April 2003Full accounts made up to 30 April 2002 (13 pages)
19 March 2003Return made up to 11/03/03; full list of members (9 pages)
20 March 2002Return made up to 11/03/02; full list of members (7 pages)
7 March 2002Full accounts made up to 30 April 2001 (13 pages)
8 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
23 March 2001Return made up to 11/03/01; full list of members (8 pages)
23 February 2001Full accounts made up to 30 April 2000 (13 pages)
31 May 2000Director's particulars changed (1 page)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Return made up to 11/03/99; full list of members (8 pages)
15 January 1999Full accounts made up to 30 April 1998 (11 pages)
31 March 1998Return made up to 11/03/98; full list of members (8 pages)
5 February 1998Full accounts made up to 30 April 1997 (11 pages)
24 March 1997Return made up to 11/03/97; full list of members (7 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
25 March 1996Return made up to 11/03/96; full list of members (8 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Return made up to 11/03/95; full list of members (16 pages)