Company NameRCPM Limited
Company StatusDissolved
Company Number04824571
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 21 October 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Cutstraw Road
Stewarton
East Ayrshire
KA3 5HX
Scotland
Secretary NameElaine Ann Harris
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 21 October 2008)
RoleCompany Director
Correspondence Address19 Cutstraw Road
Stewarton
Ayrshire
KA3 5HX
Scotland
Director NamePeter Jagger
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Mill Hill Crescent
Northallerton
North Yorkshire
DL6 1RY
Secretary NameKevin Dennis Winterburn
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Kingsmoor Road
Stockton On The Forest
Yorkshire
YO32 9TZ
Secretary NameNicola Louise Walker
NationalityBritish
StatusResigned
Appointed20 October 2004(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 2004)
RoleCompany Director
Correspondence Address151 Chantry Road
Northallerton
North Yorkshire
DL7 8JJ
Secretary NameMairi Elisabeth Jagger
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address16 Mill Hill Crescent
Northallerton
North Yorkshire
DL6 1RY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Net Worth£20,811
Cash£34,300
Current Liabilities£13,489

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 08/07/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
23 August 2005Return made up to 08/07/05; full list of members (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: unit 4D gaskell close standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
20 April 2005Secretary resigned (1 page)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
13 August 2004Return made up to 08/07/04; full list of members (6 pages)
24 February 2004Registered office changed on 24/02/04 from: 77 high street northallerton north yorkshire DL7 8EG (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)