Company NameRPT Flooring Limited
Company StatusDissolved
Company Number02833580
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTrevor Anthony Obrien
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Warwick Road
Failsworth
Manchester
Lancashire
M35 0QQ
Director NameRobert Pritchard
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Waterfield Way
Failsworth
Manchester
Greater Manchester
M35 9GE
Secretary NameJoan Pritchard
NationalityBritish
StatusClosed
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Waterfield Way
Willow Park
Failsworth
Manchester
M35 9GE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£662

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
17 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
3 August 2000Return made up to 06/07/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
27 September 1999Return made up to 06/07/99; no change of members (4 pages)
2 September 1998Return made up to 06/07/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
28 August 1997Return made up to 06/07/97; no change of members (4 pages)
8 April 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Return made up to 06/07/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
26 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
21 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)