Company NameRPS Payroll Management Limited
Company StatusDissolved
Company Number04404760
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameTrushelfco (No.2884) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(5 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed09 September 2002(5 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameHywel Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 September 2002)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
London
SE10 0DH
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravel Close
Milton Keynes
Buckinghamshire
MK7 8EY
Director NameMr Richard Post
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (1 page)
5 May 2017Full accounts made up to 30 June 2016 (14 pages)
5 May 2017Full accounts made up to 30 June 2016 (14 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
24 March 2017Termination of appointment of Richard Post as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Richard Post as a director on 24 March 2017 (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
15 May 2015Full accounts made up to 30 June 2014 (11 pages)
15 May 2015Full accounts made up to 30 June 2014 (11 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 29 March 2012 (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 29 March 2012 (1 page)
29 March 2012Auditor's resignation (1 page)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 March 2011Secretary's details changed for Joan Edmunds on 27 March 2011 (1 page)
30 March 2011Director's details changed for Mr Richard Post on 27 March 2011 (2 pages)
30 March 2011Director's details changed for Mr James Andrew Reed on 27 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Richard Post on 27 March 2011 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Joan Edmunds on 27 March 2011 (1 page)
30 March 2011Director's details changed for Mr James Andrew Reed on 27 March 2011 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
1 February 2011Full accounts made up to 30 June 2010 (13 pages)
1 February 2011Full accounts made up to 30 June 2010 (13 pages)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 27 June 2009 (12 pages)
17 March 2010Full accounts made up to 27 June 2009 (12 pages)
20 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
20 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
19 October 2009Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page)
19 October 2009Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 September 2008Full accounts made up to 28 December 2007 (13 pages)
2 September 2008Full accounts made up to 28 December 2007 (13 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
2 April 2008Registered office changed on 02/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
9 August 2007Full accounts made up to 29 December 2006 (13 pages)
9 August 2007Full accounts made up to 29 December 2006 (13 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
19 September 2006Full accounts made up to 30 December 2005 (13 pages)
19 September 2006Full accounts made up to 30 December 2005 (13 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
30 March 2005Return made up to 27/03/05; full list of members (3 pages)
30 March 2005Return made up to 27/03/05; full list of members (3 pages)
2 November 2004Full accounts made up to 26 December 2003 (12 pages)
2 November 2004Full accounts made up to 26 December 2003 (12 pages)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
2 April 2004Return made up to 27/03/04; full list of members (8 pages)
2 April 2004Return made up to 27/03/04; full list of members (8 pages)
1 August 2003Full accounts made up to 27 December 2002 (10 pages)
1 August 2003Full accounts made up to 27 December 2002 (10 pages)
5 June 2003Return made up to 27/03/03; full list of members (8 pages)
5 June 2003Return made up to 27/03/03; full list of members (8 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 2 lambs passage london EC1Y 8BB (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 October 2002Registered office changed on 03/10/02 from: 2 lambs passage london EC1Y 8BB (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
13 June 2002Company name changed trushelfco (no.2884) LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed trushelfco (no.2884) LIMITED\certificate issued on 13/06/02 (2 pages)
27 March 2002Incorporation (18 pages)
27 March 2002Incorporation (18 pages)