Company NameR P G Limited
Company StatusDissolved
Company Number05194329
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRowland Paulucy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleBuilder
Correspondence Address19 Sough Hall Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2QP
Director NameGary Richards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleBuilder
Correspondence Address177 Southey Hall Road
Sheffield
South Yorkshire
S5 7PX
Director NamePaul Guest
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(8 months after company formation)
Appointment Duration4 years, 3 months (closed 21 July 2009)
RoleSteel Worker
Correspondence AddressKirby Row Bungalow
Off Barnsley Road Thorpe Hesley
Rotherham
South Yorkshire
S61 2RS
Secretary NamePaul Guest
NationalityBritish
StatusClosed
Appointed16 August 2005(1 year after company formation)
Appointment Duration3 years, 11 months (closed 21 July 2009)
RoleCompany Director
Correspondence AddressKirby Row Bungalow
Off Barnsley Road Thorpe Hesley
Rotherham
South Yorkshire
S61 2RS
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW

Location

Registered Address213 Derbyshire Lane, Norton
Lees,, Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007Registered office changed on 11/09/07 from: 621 chesterfield road, woodseats, sheffield, south yorkshire S8 0RX (1 page)
13 August 2007Return made up to 30/07/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 April 2006Ad 09/07/05-09/07/05 £ si [email protected]=2 (2 pages)
23 September 2005Return made up to 30/07/05; full list of members (3 pages)
2 September 2005New secretary appointed (1 page)
2 September 2005Registered office changed on 02/09/05 from: 3 park square, leeds, west yorkshire LS1 2NE (1 page)
14 April 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
2 September 2004Director resigned (1 page)
9 August 2004Secretary resigned (2 pages)