Company NameRPO Developments Ltd
Company StatusDissolved
Company Number06154465
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Ronald Harper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameStephen Ronald Harper
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameEdward Mark Harper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleProcess Operative
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House
3 Oxford Street
Workington
Cumbria
CA14 1QU

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,145
Cash£2,378
Current Liabilities£136,344

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
25 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 September 2016Liquidators' statement of receipts and payments to 15 July 2016 (6 pages)
20 September 2016Liquidators' statement of receipts and payments to 15 July 2016 (6 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
22 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (6 pages)
22 September 2015Liquidators statement of receipts and payments to 15 July 2015 (6 pages)
22 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (6 pages)
27 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 July 2014Statement of affairs with form 4.19 (6 pages)
29 July 2014Statement of affairs with form 4.19 (6 pages)
29 July 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
(1 page)
29 July 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 1QU on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 1QU on 26 June 2014 (2 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Termination of appointment of Edward Harper as a director (1 page)
23 July 2013Termination of appointment of Edward Harper as a director (1 page)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
21 March 2011Secretary's details changed for Stephen Ronald Harper on 21 March 2011 (1 page)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
21 March 2011Secretary's details changed for Stephen Ronald Harper on 21 March 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Stephen Ronald Harper on 12 March 2010 (2 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Edward Mark Harper on 12 March 2010 (2 pages)
28 April 2010Director's details changed for Stephen Ronald Harper on 12 March 2010 (2 pages)
28 April 2010Director's details changed for Edward Mark Harper on 12 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Registered office changed on 29/01/08 from: teo torriatte, bransty road bransty whitehaven cumbria CA28 6EY (1 page)
29 January 2008Registered office changed on 29/01/08 from: teo torriatte, bransty road bransty whitehaven cumbria CA28 6EY (1 page)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
12 March 2007Incorporation (15 pages)
12 March 2007Incorporation (15 pages)