Company NameR P S 2000 Limited
Company StatusDissolved
Company Number02457420
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date29 July 2016 (7 years, 9 months ago)
Previous NamesFlowaim Limited and Screen Tech 2000 Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr David James Ryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year, 12 months after company formation)
Appointment Duration24 years, 6 months (closed 29 July 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressGreaghlone
Street Lane, East Morton
Keighley
West Yorkshire
BD20 5SE
Secretary NameClaire Ryan
NationalityBritish
StatusClosed
Appointed16 August 1993(3 years, 7 months after company formation)
Appointment Duration22 years, 11 months (closed 29 July 2016)
RoleCompany Director
Correspondence AddressGreaghlone
Street Lane, East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameChristopher William Joseph Proctor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RolePrinter
Correspondence Address228 Stainbeck Lane
Meanwood
Leeds
West Yorkshire
LS7 2HE
Secretary NamePaul John Smith
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Miles Hill Mount
Leeds
West Yorkshire
LS7 2HD
Secretary NameDavid James Ryan
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address31 Brownberrie Avenue
Horsforth
Leeds
West Yorkshire
LS18 5PW

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£596
Cash£4,710
Current Liabilities£142,398

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2015Registered office address changed from Leonard Curtis Albion Place 5 Albion Court Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Leonard Curtis Albion Place 5 Albion Court Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Leonard Curtis Albion Place 5 Albion Court Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
21 April 2015Liquidators statement of receipts and payments to 13 February 2015 (12 pages)
21 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (12 pages)
21 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (12 pages)
16 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2014Statement of affairs with form 4.19 (12 pages)
24 February 2014Statement of affairs with form 4.19 (12 pages)
3 February 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 3 February 2014 (2 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 20/12/06; full list of members (2 pages)
12 February 2007Return made up to 20/12/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 07/01/04; full list of members (6 pages)
16 January 2004Return made up to 07/01/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 07/01/03; full list of members (6 pages)
30 January 2003Return made up to 07/01/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2002Return made up to 07/01/02; full list of members (6 pages)
23 January 2002Return made up to 07/01/02; full list of members (6 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Secretary's particulars changed (1 page)
13 November 2001Secretary's particulars changed (1 page)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 07/01/01; full list of members (6 pages)
30 January 2001Return made up to 07/01/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Return made up to 07/01/00; full list of members (6 pages)
2 February 2000Return made up to 07/01/00; full list of members (6 pages)
13 January 1999Return made up to 07/01/99; no change of members (4 pages)
13 January 1999Return made up to 07/01/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 07/01/98; no change of members (4 pages)
21 January 1998Return made up to 07/01/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 07/01/97; full list of members (6 pages)
22 January 1997Return made up to 07/01/97; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)