Company NameRPM Motorcycles (UK) Limited
Company StatusDissolved
Company Number05514072
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 8 months ago)
Dissolution Date18 October 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameRobert Poulton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleMotorcycle Dealer
Correspondence Address78 St Johns Road
Laughton
Sheffield
Yorkshire
S25 1YN
Director NameAdam Rudy Meyer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2009)
RoleMotorcycles
Correspondence Address23 Waleswood View
Aston
Sheffield
South Yorkshire
S26 2DT
Director NameJames Stuart Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2009)
RoleMotorcycles
Correspondence Address41 Chatsworth Close
Aston
Sheffield
South Yorkshire
S26 2GA
Secretary NameRobert Poulton
NationalityBritish
StatusClosed
Appointed28 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2009)
RoleMotorcycle Dealer
Correspondence Address78 St Johns Road
Laughton
Sheffield
Yorkshire
S25 1YN
Director NameSimon Cooper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleSales Man
Correspondence Address17 Ryton Road
North Anston
Sheffield
Yorkshire
S25 4DL
Director NameMr Neil McGovern
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhyn, The Cross
Carlton-In Lindrick
Worksop
Nottinghamshire
S81 9EN
Secretary NameMr Neil McGovern
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhyn, The Cross
Carlton-In Lindrick
Worksop
Nottinghamshire
S81 9EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,367
Cash£3,512
Current Liabilities£268,546

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2008Statement of affairs with form 4.19 (12 pages)
19 September 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit 1, monksbridge business park, monksbridge road, dinnington, sheffield yorkshire S25 3QS (1 page)
3 July 2008Director appointed adam rudy meyer (2 pages)
3 July 2008Nc inc already adjusted 21/02/07 (2 pages)
3 July 2008Director appointed james stuart taylor (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Secretary appointed robert poulton (2 pages)
3 July 2008Capitals not rolled up (2 pages)
13 May 2008Appointment terminated director simon cooper (1 page)
13 May 2008Appointment terminated director and secretary neil mcgovern (1 page)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 August 2006Return made up to 20/07/06; full list of members (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
12 September 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
20 July 2005Incorporation (18 pages)
20 July 2005Secretary resigned (1 page)