Company NameR. P. R. Linings Limited
Company StatusDissolved
Company Number01313964
CategoryPrivate Limited Company
Incorporation Date17 May 1977(46 years, 11 months ago)
Dissolution Date31 October 2013 (10 years, 6 months ago)
Previous NamesA.E. Williams Pewter Limited and Punchline Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameBarry Martin Carey
NationalityBritish
StatusClosed
Appointed07 February 1995(17 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 31 October 2013)
RoleSecretary
Correspondence Address36 Knights Close
Erdington
Birmingham
B23 7NN
Director NameBarry Martin Carey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(20 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 31 October 2013)
RoleSecretary
Correspondence Address36 Knights Close
Erdington
Birmingham
B23 7NN
Director NameMr Aiden Noel Flanagan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2000(22 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Potter Close
New Oscott
Birmingham
B23 5YU
Director NameMr Michael Harriman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressIvy Cottage Camp Lane
Henley-In-Arden
West Midlands
B95 5QG
Director NameStephen John Sewell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 1995)
RoleQuantity Surveyor
Correspondence Address96 Rockford Close
Redditch
Worcestershire
B98 7YL
Secretary NameMr Michael Harriman
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressIvy Cottage Camp Lane
Henley-In-Arden
West Midlands
B95 5QG
Secretary NameSusan Elizabeth Harriman
NationalityBritish
StatusResigned
Appointed01 April 1995(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Camp Lane
Henley In Arden
West Midlands
B95 5QG
Director NameSusan Elizabeth Harriman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Camp Lane
Henley In Arden
West Midlands
B95 5QG
Director NameRobert Michael Harriman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressIvy Cottage
Camp Lane, Henley In Arden
Solihull
West Midlands
B95 5QG
Director NameMr Michael Harriman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressIvy Cottage Camp Lane
Henley-In-Arden
West Midlands
B95 5QG

Location

Registered AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

900 at 1Michael Harriman
89.82%
Ordinary
40 at 1Peter Daniel Harriman
3.99%
Ordinary
40 at 1Robert Michael Harriman
3.99%
Ordinary
20 at 1Ms Rosanne Mary Harriman
2.00%
Ordinary
1 at 1Aiden Noel Flanagan
0.10%
Ordinary
1 at 1Barry Martin Carey
0.10%
Ordinary

Financials

Year2014
Net Worth£25,992
Cash£1,924
Current Liabilities£273,603

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Notice of final account prior to dissolution (5 pages)
31 July 2013Return of final meeting of creditors (5 pages)
31 July 2013Notice of final account prior to dissolution (5 pages)
1 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 1 March 2011 (2 pages)
22 March 2010Appointment of a liquidator (1 page)
22 March 2010Appointment of a liquidator (1 page)
19 March 2010Registered office address changed from Unit 2 Doctors Lane Henley in Arden Solihull West Midlands B95 5AW on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Unit 2 Doctors Lane Henley in Arden Solihull West Midlands B95 5AW on 19 March 2010 (1 page)
16 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (1 page)
23 July 2009Appointment Terminated Director michael harriman (1 page)
23 July 2009Appointment terminated director michael harriman (1 page)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (5 pages)
18 August 2008Return made up to 08/08/08; full list of members (5 pages)
15 July 2008Director appointed mr michael harriman (1 page)
15 July 2008Director appointed mr michael harriman (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Return made up to 08/08/07; full list of members (3 pages)
18 September 2007Return made up to 08/08/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2006Return made up to 08/08/06; full list of members (8 pages)
11 September 2006Return made up to 08/08/06; full list of members (8 pages)
18 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
7 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2005Return made up to 08/08/05; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 October 2004Return made up to 08/08/04; full list of members (4 pages)
5 October 2004Return made up to 08/08/04; full list of members (4 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
10 December 2003Notice of assignment of name or new name to shares (2 pages)
10 December 2003Statement of rights variation attached to shares (2 pages)
10 December 2003Ad 19/05/03--------- £ si 2@1 (2 pages)
10 December 2003Ad 19/05/03--------- £ si 2@1 (2 pages)
10 December 2003Statement of rights variation attached to shares (2 pages)
10 December 2003Ad 19/05/03--------- £ si 2@1 (2 pages)
10 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2003Ad 19/05/03--------- £ si 2@1 (2 pages)
10 December 2003Notice of assignment of name or new name to shares (2 pages)
15 October 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 2003Return made up to 08/08/03; full list of members (9 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (4 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (4 pages)
7 January 2003Ad 25/11/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 January 2003Ad 25/11/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Return made up to 08/08/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 September 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Return made up to 08/08/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
13 October 1999Return made up to 08/08/99; full list of members (7 pages)
13 October 1999Return made up to 08/08/99; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 October 1998Return made up to 08/08/98; no change of members (4 pages)
12 October 1998Return made up to 08/08/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Return made up to 08/08/97; no change of members (6 pages)
12 November 1997Return made up to 08/08/97; no change of members (6 pages)
12 November 1997Secretary resigned (1 page)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 September 1996Return made up to 08/08/96; full list of members (6 pages)
30 September 1996Return made up to 08/08/96; full list of members (6 pages)
19 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1995Return made up to 08/08/95; no change of members (4 pages)
14 August 1995Secretary resigned (1 page)
14 August 1995Secretary resigned (2 pages)
14 August 1995Return made up to 08/08/95; no change of members (4 pages)
21 July 1995Registered office changed on 21/07/95 from: 15-20 st pauls square birmingham B3 1QT (1 page)
21 July 1995Registered office changed on 21/07/95 from: 15-20 st pauls square birmingham B3 1QT (1 page)
11 April 1995Accounts for a small company made up to 31 March 1994 (14 pages)
11 April 1995Accounts for a small company made up to 31 March 1994 (14 pages)
6 April 1995New secretary appointed (2 pages)
30 January 1988Particulars of mortgage/charge (3 pages)
30 January 1988Particulars of mortgage/charge (3 pages)
17 May 1977Incorporation (12 pages)
17 May 1977Incorporation (12 pages)