Company NameRPJ Plc
DirectorRobert Michael Palmer
Company StatusDissolved
Company Number03338753
CategoryPublic Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Previous NameActivate Chemicals Plc

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Robert Michael Palmer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleExplosives Engineer
Correspondence AddressGayton Cottage, Cottage Lane
Gayton Heswall
Wirral
Merseyside
L60 8PA
Secretary NameMr Robert Michael Palmer
NationalityBritish
StatusCurrent
Appointed19 August 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressGayton Cottage, Cottage Lane
Gayton Heswall
Wirral
Merseyside
L60 8PA
Director NameDr Derek Reginald Palmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleChemist
Correspondence Address10 The Paddock
Upton
Wirral
Merseyside
L49 6NP
Secretary NameMr Peter Robinson Wise
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address90 Telegraph Road
Heswall
Wirral
Merseyside
L60 0AQ
Director NameWilliam Michael Lewis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1998)
RoleStockbroker
Correspondence Address217 Crofton Lane
Petts Wood
Orpington
Kent
BR6 0BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJacksons 75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End23 September

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Registered office changed on 09/10/98 from: 52 mount pleasant liverpool L3 5UN (2 pages)
24 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1998Statement of affairs (22 pages)
24 September 1998Appointment of a voluntary liquidator (1 page)
26 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
6 August 1998Company name changed activate chemicals PLC\certificate issued on 06/08/98 (2 pages)
30 April 1998New director appointed (2 pages)
24 April 1998Return made up to 24/03/98; full list of members (6 pages)
15 April 1998Director resigned (1 page)
15 April 1998£ nc 100000/500000 23/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Ad 23/03/98--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages)
18 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
5 November 1997Certificate of authorisation to commence business and borrow (1 page)
5 November 1997Application to commence business (2 pages)
9 September 1997Memorandum and Articles of Association (11 pages)
3 September 1997Company name changed explosives engineering PLC\certificate issued on 04/09/97 (2 pages)
1 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
1 September 1997Ad 24/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 March 1997Secretary resigned (1 page)
24 March 1997Incorporation (20 pages)