Company NameR & P Services Limited
DirectorPaul Damien Farley
Company StatusDissolved
Company Number02718447
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Damien Farley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 George Street
Elworth
Sandbach
Cheshire
CW11 9JT
Secretary NameMrs Marlene Ann Farley
NationalityBritish
StatusCurrent
Appointed06 July 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address7 Richmond Close
Elworth
Sandbach
Cheshire
CW11 9TX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Roy Farley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Richmond Close
Sandbach
Cheshire
CW11 9TX
Secretary NameMr Roy Farley
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Richmond Close
Sandbach
Cheshire
CW11 9TX
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Peter Michael Slinn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 29 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 West Down
Bookham
Leatherhead
Surrey
KT23 4LJ

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 May 1997Dissolved (1 page)
12 November 1996Liquidators statement of receipts and payments (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 11 moorfields cotesheath stafford ST16 3QR (1 page)
15 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 November 1995Appointment of a voluntary liquidator (2 pages)
16 October 1995Director resigned (2 pages)