Company NameRSVP Limited
Company StatusDissolved
Company Number03545192
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameCredtell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Arthur Barrington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2001)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressBrendon 19 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Stephen Michael Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2001)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address35 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameTrevor John Lorains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2001)
RoleAdvertising
Correspondence Address33 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LQ
Director NamePeter Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2001)
RoleDir Marketing
Correspondence AddressCopper Folly 43 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameIain Kerr
NationalityBritish
StatusClosed
Appointed25 April 1999(1 year after company formation)
Appointment Duration2 years, 5 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressFlat 2 Fishermount
2 Beast Banks
Kendal
Cumbria
LA9 4JW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Marlene Ava Tarpey
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 1999)
RoleAdvertising
Correspondence Address19 Durham Crescent
Failsworth
Manchester
Lancashire
M35 0QL

Location

Registered AddressSunlight House
Quay Street
Manchester
Lancashire
M3 3LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,415
Current Liabilities£89,790

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
29 April 2001Application for striking-off (2 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2000Return made up to 14/04/00; full list of members (8 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
19 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
21 October 1998Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 16 st john street london EC1M 4AY (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
18 June 1998Company name changed credtell LIMITED\certificate issued on 19/06/98 (2 pages)
14 April 1998Incorporation (16 pages)