Bracknell
Berks
RG42 4AB
Secretary Name | Mr Gerard McGeough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Sandford Gardens Off Daws Hill Lane High Wycombe Bucks HP11 1QT |
Director Name | Mr Gerard McGeough |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 27 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Sandford Gardens Off Daws Hill Lane High Wycombe Bucks HP11 1QT |
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 June 2023) |
Role | Surveyor/Project Manager |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Leeds West Yorkshire LS27 7JN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Rebecca Jane Chessun |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge London Road Binfield Bracknell Berks RG42 4AB |
Director Name | Mrs Leighan McGeough |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandford Gardens Off Daws Hill Lane High Wycombe Bucks HP11 1QT |
Website | rexprocter.co.uk |
---|
Registered Address | First Floor, Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
200 at £1 | Rpp Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2023 | Application to strike the company off the register (2 pages) |
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
15 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
20 December 2021 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to First Floor, Riverside West Whitehall Road Leeds LS1 4AW on 20 December 2021 (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 December 2018 | Registered office address changed from Mazars House Gelderd Road Gidersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (4 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (4 pages) |
25 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
10 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
17 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
12 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 12 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 12 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Termination of appointment of Leighan Mcgeough as a director (2 pages) |
6 December 2013 | Appointment of Mr Mark Cooper as a director (3 pages) |
6 December 2013 | Termination of appointment of Rebecca Chessun as a director (2 pages) |
6 December 2013 | Termination of appointment of Leighan Mcgeough as a director (2 pages) |
6 December 2013 | Termination of appointment of Rebecca Chessun as a director (2 pages) |
6 December 2013 | Appointment of Mr Mark Cooper as a director (3 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
21 February 2011 | Appointment of Mrs Leighan Mcgeough as a director (3 pages) |
21 February 2011 | Appointment of Mr Gerard Mcgeough as a director (3 pages) |
21 February 2011 | Appointment of Mrs Rebecca Jane Chessun as a director (3 pages) |
21 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
21 February 2011 | Appointment of Mrs Leighan Mcgeough as a director (3 pages) |
21 February 2011 | Appointment of Mr Gerard Mcgeough as a director (3 pages) |
21 February 2011 | Appointment of Mr Gerard Mcgeough as a secretary (3 pages) |
21 February 2011 | Appointment of Mr Gerard Mcgeough as a secretary (3 pages) |
21 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
21 February 2011 | Appointment of Mr Daren Lee Chessun as a director (3 pages) |
21 February 2011 | Appointment of Mrs Rebecca Jane Chessun as a director (3 pages) |
21 February 2011 | Appointment of Mr Daren Lee Chessun as a director (3 pages) |
4 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|