Company NameRpr123 Limited
Company StatusDissolved
Company Number03002491
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 3 months ago)
Dissolution Date11 March 2013 (11 years ago)
Previous NameRedmond Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laurence Redmond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleCommunity Liaison
Country of ResidenceUnited Kingdom
Correspondence Address4 Tunnel End
Preston On The Hill
Cheshire
WA4 4JX
Director NameMrs Susan Redmond
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tunnel End
Preston On The Hill
Cheshire
WA4 4JX
Secretary NameMrs Susan Redmond
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tunnel End
Preston On The Hill
Cheshire
WA4 4JX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (11 pages)
11 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (11 pages)
11 December 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 December 2012Liquidators statement of receipts and payments to 5 December 2012 (11 pages)
11 December 2012Liquidators statement of receipts and payments to 5 December 2012 (11 pages)
3 August 2012Liquidators statement of receipts and payments to 28 July 2012 (9 pages)
3 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (9 pages)
3 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (9 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Company name changed redmond public relations LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Company name changed redmond public relations LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
24 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-30
(1 page)
24 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-30
(1 page)
2 August 2011Statement of affairs with form 4.19 (5 pages)
2 August 2011Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF on 2 August 2011 (2 pages)
2 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-29
(1 page)
2 August 2011Statement of affairs with form 4.19 (5 pages)
2 August 2011Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF on 2 August 2011 (2 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF on 2 August 2011 (2 pages)
2 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 500
(5 pages)
4 July 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 500
(5 pages)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Laurence Redmond on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Redmond on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Redmond on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Laurence Redmond on 15 December 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 January 2007Return made up to 11/12/06; full list of members (8 pages)
17 January 2007Return made up to 11/12/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 January 2006Return made up to 11/12/05; full list of members (8 pages)
10 January 2006Return made up to 11/12/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 December 2004Return made up to 11/12/04; full list of members (8 pages)
16 December 2004Return made up to 11/12/04; full list of members (8 pages)
18 December 2003Return made up to 11/12/03; full list of members (8 pages)
18 December 2003Return made up to 11/12/03; full list of members (8 pages)
9 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
9 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 February 2003Registered office changed on 26/02/03 from: 9 victoria street rainhill prescot merseyside L35 0LB (1 page)
26 February 2003Registered office changed on 26/02/03 from: 9 victoria street rainhill prescot merseyside L35 0LB (1 page)
26 February 2003Return made up to 11/12/02; full list of members (8 pages)
26 February 2003Return made up to 11/12/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 December 2001Return made up to 11/12/01; full list of members (7 pages)
28 December 2001Return made up to 11/12/01; full list of members (7 pages)
19 July 2001Registered office changed on 19/07/01 from: 8 oak meadows court rainhill prescot merseyside L35 6QD (1 page)
19 July 2001Registered office changed on 19/07/01 from: 8 oak meadows court rainhill prescot merseyside L35 6QD (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 February 2001Return made up to 11/12/00; full list of members (7 pages)
6 February 2001Return made up to 11/12/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 2000Return made up to 11/12/99; full list of members (7 pages)
16 February 2000Return made up to 11/12/99; full list of members (7 pages)
8 February 2000Registered office changed on 08/02/00 from: stanhope house mark rake bromborough wirral L62 2DN (1 page)
8 February 2000Registered office changed on 08/02/00 from: stanhope house mark rake bromborough wirral L62 2DN (1 page)
12 March 1999Return made up to 11/12/97; no change of members (4 pages)
12 March 1999Return made up to 11/12/98; full list of members (6 pages)
12 March 1999Return made up to 11/12/97; no change of members (4 pages)
12 March 1999Return made up to 11/12/98; full list of members (6 pages)
28 January 1999Full accounts made up to 30 April 1998 (13 pages)
28 January 1999Full accounts made up to 30 April 1998 (13 pages)
26 February 1998Full accounts made up to 30 April 1997 (13 pages)
26 February 1998Full accounts made up to 30 April 1997 (13 pages)
19 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
30 December 1996Return made up to 11/12/96; no change of members (4 pages)
30 December 1996Return made up to 11/12/96; no change of members (4 pages)
23 January 1996Return made up to 16/12/95; full list of members (6 pages)
23 January 1996Return made up to 16/12/95; full list of members (6 pages)
29 March 1995Ad 22/12/94--------- £ si 498@1=498 £ ic 2/500 (2 pages)
29 March 1995Ad 22/12/94--------- £ si 498@1=498 £ ic 2/500 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 December 1994Incorporation (13 pages)
16 December 1994Incorporation (13 pages)