Company NameNRPT Limited
Company StatusDissolved
Company Number05130060
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameThe Register Of Personal Trainers Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian John Groves
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleDirector - Lifestyle Management
Country of ResidenceEngland
Correspondence Address73 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NameMr William Simon Broome
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2016)
RoleWeb Designer
Country of ResidenceScotland
Correspondence AddressDouglas House
Douglas Road
Melrose
Roxburghshire
TD6 9QT
Scotland
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusClosed
Appointed28 December 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address50 Farringdon Road
Ground Floor
London
EC1M 3HE
Director NameSamantha Groves
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleDirector Membership Organisati
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Ecton Lane
Sywell
Northamptonshire
NN6 0BB
Director NameMr Simon James Hopkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5d Heath Hurst Road
London
NW3 2RU
Secretary NameMr Ian John Groves
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleDirector - Lifestyle Managemen
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
165 Ecton Lane
Sywell
Northamptonshire
NN6 0BB
Secretary NameSully Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 28 December 2006)
Correspondence Address8 Unity Street
College Green
Bristol
Avon
BS1 5HH

Contact

Websitewww.nrpt.co.uk
Telephone01536 425920
Telephone regionKettering

Location

Registered Address50 Farringdon Road
Ground Floor
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£929
Cash£30,817
Current Liabilities£766,999

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Director's details changed for Mr Ian John Groves on 1 September 2013 (2 pages)
28 August 2014Director's details changed for Mr Ian John Groves on 1 September 2013 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mr Ian John Groves on 1 September 2013 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 June 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 May 2010Secretary's details changed for Mr Simon James Hopkins on 17 May 2010 (1 page)
18 May 2010Secretary's details changed for Mr Simon James Hopkins on 17 May 2010 (1 page)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
18 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1 c/o hopkins consulting procter street london WC1V 6PG (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1 c/o hopkins consulting procter street london WC1V 6PG (1 page)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 17/05/08; full list of members (4 pages)
20 June 2008Return made up to 17/05/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 1 procter street london WC1V 6PG (1 page)
19 June 2008Registered office changed on 19/06/2008 from 1 procter street london WC1V 6PG (1 page)
19 June 2008Director's change of particulars / ian groves / 19/06/2008 (1 page)
19 June 2008Secretary's change of particulars / simon hopkins / 19/06/2008 (1 page)
19 June 2008Director's change of particulars / ian groves / 19/06/2008 (1 page)
19 June 2008Secretary's change of particulars / simon hopkins / 19/06/2008 (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 17/05/07; full list of members (7 pages)
5 June 2007Return made up to 17/05/07; full list of members (7 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: sully partnership 8 unity street college green bristol BS1 5HH (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: sully partnership 8 unity street college green bristol BS1 5HH (1 page)
23 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: grange farm 165 ecton lane sywell northamptonshire NN6 0BB (1 page)
7 June 2006Registered office changed on 07/06/06 from: grange farm 165 ecton lane sywell northamptonshire NN6 0BB (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: ellwood chiltern hill chalfont st peter buckinghamshire SL9 9TU (1 page)
14 March 2006Registered office changed on 14/03/06 from: ellwood chiltern hill chalfont st peter buckinghamshire SL9 9TU (1 page)
10 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 September 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
25 May 2004Company name changed the register of personal trainer s LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed the register of personal trainer s LIMITED\certificate issued on 25/05/04 (2 pages)
17 May 2004Incorporation (24 pages)
17 May 2004Incorporation (24 pages)