Company NameReal Property Consultants Limited
Company StatusDissolved
Company Number04196317
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Gavin Nock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address24 Channel View Road
Campbells Bay North Shore City
Auckland
0630
New Zealand
Director NameCaron Amanda Liz Nock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Channel View Road
Campbells Bay North Shore City
Auckland
0630
New Zealand
Secretary NameCaron Amanda Liz Nock
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Channel View Road
Campbells Bay North Shore City
Auckland
0630
New Zealand
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Martin Paul Bloom
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 June 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Coombe Lane
Stoke Bishop
Bristol
BS9 2AG
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
5 June 2009Application for striking-off (1 page)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 May 2008Return made up to 09/04/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 July 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2007Registered office changed on 17/02/07 from: old barn northwood dog lane kelsall cheshire CW6 0RP (1 page)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 July 2006Return made up to 09/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
(7 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 October 2005Return made up to 09/04/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 March 2004Return made up to 09/04/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 June 2003Return made up to 09/04/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
27 August 2002Director resigned (1 page)
16 May 2002Return made up to 09/04/02; full list of members (6 pages)
22 March 2002New director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2001Registered office changed on 02/05/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
9 April 2001Incorporation (12 pages)