Company NameRPMI Consultants Limited
Company StatusDissolved
Company Number03939192
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 2 months ago)
Previous NameUnirose Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel John Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(1 week, 4 days after company formation)
Appointment Duration22 years, 12 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Dalbury Lees
Ashbourne
Derbyshire
DE6 5BR
Director NameMr Willis Ian Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bhp Chartered Accountants 2 Rutland Park
Sheffield
Yorkshire
S10 2PD
Secretary NameMr Willis Ian Brown
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bhp Chartered Accountants 2 Rutland Park
Sheffield
Yorkshire
S10 2PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 76134964
Telephone regionLondon

Location

Registered AddressC/O Bhp Chartered Accountants
2 Rutland Park
Sheffield
Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Nigel John Brown
50.00%
Ordinary
1 at £1Willis Ian Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£17,303
Current Liabilities£634

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
12 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
22 April 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
30 August 2019Change of details for Mr Nigel John Brown as a person with significant control on 4 April 2019 (2 pages)
30 August 2019Change of details for Mr Nigel John Brown as a person with significant control on 2 April 2019 (2 pages)
13 August 2019Cessation of Lisa Brown as a person with significant control on 4 April 2019 (1 page)
13 August 2019Change of details for Mr Nigel John Brown as a person with significant control on 6 September 2018 (2 pages)
12 August 2019Notification of Lisa Brown as a person with significant control on 2 April 2019 (2 pages)
12 August 2019Change of details for Mr Nigel John Brown as a person with significant control on 6 September 2018 (2 pages)
9 August 2019Change of details for Mr Nigel John Brown as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Cessation of Willis Ian Brown as a person with significant control on 6 September 2018 (1 page)
9 August 2019Change of details for Mr Nigel John Brown as a person with significant control on 6 September 2018 (2 pages)
1 July 2019Termination of appointment of Willis Ian Brown as a secretary on 6 September 2018 (1 page)
1 July 2019Termination of appointment of Willis Ian Brown as a director on 6 September 2018 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 June 2019Registered office address changed from The Old Rectory Church Road Egginton Derbyshire DE65 6HP to C/O Bhp Chartered Accountants 2 Rutland Park Sheffield Yorkshire S10 2PD on 26 June 2019 (1 page)
17 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
1 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
27 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
(4 pages)
27 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
(4 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
28 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from the Old Rectory the Old Rectory Church Road Egginton Derbyshire on 13 February 2012 (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from the Old Rectory the Old Rectory Church Road Egginton Derbyshire on 13 February 2012 (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 February 2011Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 28 February 2011 (1 page)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 28 February 2011 (1 page)
25 February 2011Secretary's details changed for Mr Willis Ian Brown on 25 February 2010 (1 page)
25 February 2011Director's details changed for Mr Willis Ian Brown on 25 February 2010 (2 pages)
25 February 2011Director's details changed for Mr Willis Ian Brown on 25 February 2010 (2 pages)
25 February 2011Secretary's details changed for Mr Willis Ian Brown on 25 February 2010 (1 page)
25 February 2011Director's details changed for Mr Nigel John Brown on 25 February 2010 (2 pages)
25 February 2011Director's details changed for Mr Nigel John Brown on 25 February 2010 (2 pages)
22 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2009Return made up to 03/03/09; full list of members (4 pages)
11 May 2009Return made up to 03/03/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2008Return made up to 03/03/08; full list of members (4 pages)
24 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 May 2007Return made up to 03/03/07; full list of members (7 pages)
11 May 2007Return made up to 03/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2006Return made up to 03/03/06; full list of members (7 pages)
16 March 2006Return made up to 03/03/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Return made up to 03/03/05; full list of members (7 pages)
20 April 2005Return made up to 03/03/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 March 2004Return made up to 03/03/04; full list of members (7 pages)
22 March 2004Return made up to 03/03/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
3 April 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2000Memorandum and Articles of Association (11 pages)
31 March 2000Memorandum and Articles of Association (11 pages)
21 March 2000Company name changed unirose trading LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 March 2000Company name changed unirose trading LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)