Company NameRural Research Planning And Implementation Limited
Company StatusDissolved
Company Number03924317
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHoward Walter Biggs
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration5 years (closed 05 April 2005)
RoleMarketing Consultant
Correspondence AddressFairways
Jackass Lane
Keston
Kent
BR2 6AN
Director NameGraham John Brookes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 April 2005)
RoleConsultant Director
Correspondence AddressJasmine Cottage
Canterbury Road, Elham
Canterbury
Kent
CT4 6UE
Secretary NameMr Evan Glyn Hughes
NationalityBritish
StatusClosed
Appointed27 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 05 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlynderi
Batchworth Lane
Northwood
Herts
HA6 3HE
Director NameHeather Ann Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2002)
RoleAccountant
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Secretary NameHeather Ann Williams
NationalityBritish
StatusResigned
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2002)
RoleAccountant
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGlynderi
Batchworth Lane
Northwood
Hertfordshire
HA6 3HE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,156
Cash£848
Current Liabilities£13,954

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 11/02/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 16 pampisford road purley surrey CR8 2NE (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
31 January 2002Return made up to 11/02/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 11/02/01; full list of members (6 pages)
27 March 2001New director appointed (2 pages)
14 March 2001Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)