Company NameR F P Limited
Company StatusDissolved
Company Number01598696
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous NameSouth Wales Packaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed18 May 1999(17 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 25 June 2019)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusClosed
Appointed18 May 1999(17 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameJohn Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 December 1999(18 years after company formation)
Appointment Duration19 years, 6 months (closed 25 June 2019)
RoleAccountant
Correspondence AddressCollege Close
Ballytruckle Green
Ballytruckle Road
Waterford
Ireland
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameAllen Mawby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 July 1998)
RoleChartered Accountant
Correspondence AddressKerry House Comeytrowe Lane
Taunton
Somerset
TA1 5JB
Director NameJohn Harvey Blair
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 August 1992(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 August 1994)
RoleSolicitor
Correspondence Address61 Cromwell Avenue
Highgate
London
N6 5HP
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 April 1998)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(16 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1998)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameDavid Gordon Van Hooser
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleBusiness Manager
Correspondence Address4942 Dauber Drive West
Toledo
Ohio
43615
United States
Director NameThomas Lee Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 March 1999)
RoleAttorney
Correspondence Address5315 Rymoor Drive
Sylvania
Ohio 43560
Usa
Director NameKaren Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(17 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 May 1999)
RoleCommercial Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameEric Edward Young
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 1999(17 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2000)
RoleChief Executive Officer/Md
Correspondence Address2nd Floor Flat
1 Palace Green
London
W8 4QA
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Shrewsbury Road
Ballsbirdge
Dublin 4
Irish
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameRockware Group Limited (Corporation)
StatusResigned
Appointed27 April 1998(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 May 1999)
Correspondence AddressPorters Wood
St Albans
Hertfordshire
AL3 6NY

Location

Registered AddressRockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 September 1987Delivered on: 25 September 1987
Satisfied on: 3 November 1989
Persons entitled: British Coal Enterprise Limited

Classification: Chattel mortgage
Secured details: £40,000 all monies due or to become due from the company to the chargee.
Particulars: Windmoller and holscher carrier bag making machine no 1/0818/3083 situate at unit 23 rossan industrial estate ebbw vale.(please see form 395 for full details).
Fully Satisfied
16 September 1987Delivered on: 18 September 1987
Satisfied on: 8 July 1989
Persons entitled: Welsh Development Agency

Classification: Chattel mortgage
Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Not exceeding £40,000 pursuant to an agreement dated 16/09/87.
Particulars: Fixed charge on 1) 1 off windmoller & homlochar carrier bag making machine (polysex 85BV) serial number 1/0818/3083 located at the date hereof at unit 23, rassau industrial estate ebbw vale, gwent.
Fully Satisfied
11 September 1987Delivered on: 16 September 1987
Satisfied on: 13 November 1989
Persons entitled: British Steel Corporation (Industry) Limited

Classification: Debenture
Secured details: £40,000 and all other moneys due or to become due from the co. To british steel coroporation (industry) limited.
Particulars: Floatng charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Buildings plant equipment fixtures and fittings.
Fully Satisfied
24 March 1983Delivered on: 8 April 1983
Satisfied on: 8 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof, fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts l/h factory premises situated at unit 23 rassau industrial estate ebbwvale, gwent NP3 5SD.
Fully Satisfied
17 February 1982Delivered on: 23 February 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
25 November 2015Restoration by order of the court (3 pages)
4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 June 2003Return made up to 06/06/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 June 2002Return made up to 06/06/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 June 2001Return made up to 06/06/01; no change of members (5 pages)
22 March 2001Director resigned (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
31 August 2000Return made up to 06/06/00; full list of members (8 pages)
31 August 2000Location of register of members (1 page)
22 March 2000Director resigned (1 page)
22 February 2000New director appointed (3 pages)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Return made up to 06/06/99; full list of members (10 pages)
6 September 1999Director resigned (1 page)
6 September 1999Location of register of members (1 page)
24 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page)
7 April 1999Director resigned (1 page)
16 March 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 August 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
20 July 1998Return made up to 06/06/98; full list of members (7 pages)
28 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
3 July 1997Return made up to 06/06/97; no change of members (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
26 June 1996Return made up to 07/06/96; full list of members (10 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)