Company NameR.D.P. Limited
Company StatusDissolved
Company Number03164260
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 1 month ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Frank Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameDavid Cyril Laidler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Cross
Wilmslow Road
Macclesfield
Cheshire
SK10 4QH
Director NameMr Brian David Rees
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlscott Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMr Frank Butterworth
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameMr Ian Birrell Grier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Forrest Drive
Bearsden
G61 4SJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWatson House
Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
10 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
26 October 1999Director resigned (1 page)
8 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 1999Full accounts made up to 30 April 1998 (10 pages)
20 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 March 1997Return made up to 26/02/97; full list of members (6 pages)
13 October 1996Accounting reference date notified as 30/04 (1 page)
12 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
26 February 1996Incorporation (16 pages)