Company NameH R P Communications Limited
Company StatusDissolved
Company Number03168623
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 2 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Secretary NameObarbara MacDonald
NationalityBritish
StatusClosed
Appointed23 February 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address25 Matisse Court Featherstone Street
London
EC1Y 8SL
Director NameWilliam David MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2005)
RoleTelecommunications
Correspondence Address25 Matisse Court
Featherstone Street
London
EC1Y 8SL
Director NameKaren Ivy Fullbrook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleQuality Manager
Correspondence Address32 Connaught Close
Yateley
Hampshire
GU46 6QQ
Secretary NameMr Howard George Fullbrook
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleTechnical Director
Correspondence Address10 Mayfield Court
Reading Road, Eversley
Hook
Hampshire
RG27 0RS
Secretary NameWilliam Geoffrey Keet
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 May 2002)
RoleCompany Director
Correspondence Address14 Stratford Court
Salisbury Road
Farnborough
Hampshire
GU14 7AJ
Director NameMark Leadbitter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2003)
RoleTelecommunications Manager
Correspondence Address23 Hartley Way
Salisbury
Wiltshire
SP1 3WS
Secretary NameSusan Leadbetter
NationalityBritish
StatusResigned
Appointed22 May 2002(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2003)
RoleCompany Director
Correspondence Address23 Hartley Way
Salisbury
Wiltshire
SP1 3WS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Matisse Court
Featherstone Street
London
EC1Y 8SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
13 February 2004Application for striking-off (1 page)
13 July 2003Return made up to 06/03/03; full list of members (6 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New secretary appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: unit 11 blackbushe business village saxony way yateley hampshire GU46 6GA (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Director resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: sovereign house 155A high street aldershot hampshire GU11 1TT (1 page)
27 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 March 2002Return made up to 06/03/02; full list of members (5 pages)
15 March 2002Location of register of members (1 page)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 March 2001Return made up to 06/03/01; full list of members (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
13 March 2000Return made up to 06/03/00; full list of members (5 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Secretary's particulars changed (1 page)
1 November 1999Registered office changed on 01/11/99 from: paddock house green lane frogmore,camberley surrey. GU17 0NY. (1 page)
1 November 1999Location of register of members (1 page)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 March 1999Return made up to 06/03/99; full list of members (5 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
16 April 1998Return made up to 06/03/98; no change of members (4 pages)
11 April 1997Return made up to 06/03/97; full list of members (5 pages)
12 March 1996Accounting reference date notified as 30/09 (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
6 March 1996Incorporation (16 pages)