Company NameRPA Limited
Company StatusDissolved
Company Number03674640
CategoryPrivate Limited Company
Incorporation Date26 November 1998(24 years, 6 months ago)
Dissolution Date11 July 2000 (22 years, 10 months ago)
Previous NameHeadstorm Promotions Ltd

Directors

Director NameRichard Peter Charles Parkhouse
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 11 July 2000)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPinetree Farm
Cranborne
Wimborne
Dorset
BH21 5RR
Secretary NameTimothy Nicholas Parkhouse
NationalityBritish
StatusClosed
Appointed14 December 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressPinetree Farm
Cranborne
Wimborne
Dorset
BH21 5RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Main Avenue
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
20 January 2000Application for striking-off (1 page)
7 January 1999Registered office changed on 07/01/99 from: 6 main avenue moorpark northwood middlesex HA6 2HJ (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
7 January 1999Ad 14/12/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
31 December 1998Company name changed headstorm promotions LTD\certificate issued on 04/01/99 (2 pages)
7 December 1998Registered office changed on 07/12/98 from: 39A leicester road salford manchester M7 4AS (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
26 November 1998Incorporation (14 pages)