Company NameRLP Limited
Company StatusDissolved
Company Number03080537
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 8 months ago)
Previous NameCharturn Limited

Directors

Director NameHugh Spencer Muirhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressHill Top Farm Heathcote
Hartington
Derbyshire
SK17 0AY
Secretary NameJohn Andrew Heeley
NationalityBritish
StatusCurrent
Appointed25 July 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address12 Salt Box Grove
Grenoside
Sheffield
South Yorkshire
S30 3SG
Director NameJohn Andrew Heeley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address12 Salt Box Grove
Grenoside
Sheffield
South Yorkshire
S30 3SG
Director NamePhilip Horsnall
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEyam House
Foolow Road
Eyam
Derbyshire
S30 1QS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRichard Michael Baxter
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address10 Dowland Avenue
High Green
Sheffield
South Yorkshire
S30 4LA
Director NameDerek Lightowler
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 08 December 1995)
RolePhotographer
Correspondence Address175 Wood Lane
Sheffield
South Yorkshire
S6 5HL

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 July 1998Dissolved (1 page)
30 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (8 pages)
8 September 1997Receiver ceasing to act (1 page)
20 August 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Statement of affairs (18 pages)
3 March 1997Registered office changed on 03/03/97 from: 80-84 sheldon road sheffield S7 1GX (1 page)
25 November 1996Director resigned (1 page)
25 July 1996Statement of Affairs in administrative receivership following report to creditors (24 pages)
11 March 1996Appointment of receiver/manager (1 page)
5 February 1996Accounting reference date notified as 31/01 (1 page)
1 December 1995Particulars of mortgage/charge (4 pages)
4 September 1995Company name changed charturn LIMITED\certificate issued on 05/09/95 (4 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page)
17 July 1995Incorporation (28 pages)