Company NameRPM Power UK Limited
Company StatusDissolved
Company Number07953701
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Rory McLoughney
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 42a Building 9
Business & Technology Centre Radway Green
Crewe
CW2 5PR
Director NameMr Enda Nagle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 42a Building 9
Business & Technology Centre Radway Green
Crewe
CW2 5PR
Secretary NameMr Rory McLoughney
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 42a Building 9
Business & Technology Centre Radway Green
Crewe
CW2 5PR

Location

Registered AddressUnit 42a Building 9
Business & Technology Centre Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Shareholders

100 at £1Rpm Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,439
Cash£11,126
Current Liabilities£86,267

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
19 April 2015Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
26 February 2013Registered office address changed from 10 Appleton Drive Baldwins Gate Newcastle Staffordshire United Kingdom ST5 5BT United Kingdom on 26 February 2013 (1 page)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from 10 Appleton Drive Baldwins Gate Newcastle Staffordshire United Kingdom ST5 5BT United Kingdom on 26 February 2013 (1 page)
26 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)