Company NameRPG Properties Limited
Company StatusDissolved
Company Number02425474
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 27 September 2005)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Director NameGeoffrey Charles Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 27 September 2005)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Secretary NameGeoffrey Charles Wilson
NationalityBritish
StatusClosed
Appointed08 May 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NameGregory Alexander Stanley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address349 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Secretary NameGeoffrey Charles Wilson
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Secretary NameBarbara Rimmer
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2003)
RoleCompany Director
Correspondence Address7 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE

Location

Registered AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
29 April 2005Application for striking-off (1 page)
28 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 March 2004Full accounts made up to 31 March 2003 (7 pages)
14 November 2003Return made up to 22/09/03; full list of members (9 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
23 April 2003Full accounts made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 22/09/02; full list of members (9 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
17 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
23 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 March 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Director resigned (1 page)
8 November 1999Return made up to 22/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 1999Full accounts made up to 31 March 1998 (7 pages)
15 February 1999Location of register of members (1 page)
30 November 1998Return made up to 22/09/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
18 November 1997Return made up to 22/09/97; full list of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 October 1996Return made up to 22/09/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 November 1995Return made up to 22/09/95; change of members (6 pages)