Company NameRPS Retail Limited
Company StatusDissolved
Company Number06554824
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date13 August 2010 (13 years, 8 months ago)

Directors

Director NameMr Robert Soulsby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address17 Lapwing Court
Haswell
Durham
DH6 2BQ
Director NameMr Peter David Stephenson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Laburnum Close
South Hylton
Sunderland
Tyne & Wear
SR4 0JJ
Secretary NameMr Peter David Stephenson
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Laburnum Close
South Hylton
Sunderland
Tyne & Wear
SR4 0JJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 August 2010Final Gazette dissolved following liquidation (1 page)
13 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (11 pages)
13 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2010Liquidators statement of receipts and payments to 29 April 2010 (11 pages)
13 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2010Liquidators statement of receipts and payments to 29 January 2010 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (6 pages)
8 February 2009Statement of affairs with form 4.19 (8 pages)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
(1 page)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2009Statement of affairs with form 4.19 (8 pages)
15 January 2009Registered office changed on 15/01/2009 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page)
15 January 2009Registered office changed on 15/01/2009 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 April 2008Director appointed robert soulsby (2 pages)
22 April 2008Ad 03/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
22 April 2008Appointment Terminated Director jl nominees one LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
22 April 2008Director appointed robert soulsby (2 pages)
22 April 2008Director and secretary appointed peter david stephenson (2 pages)
22 April 2008Director and secretary appointed peter david stephenson (2 pages)
22 April 2008Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 April 2008Appointment terminated director jl nominees one LIMITED (1 page)
3 April 2008Incorporation (13 pages)
3 April 2008Incorporation (13 pages)