Company NameRPR Building Services Ltd
Company StatusDissolved
Company Number05509150
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameRPR Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roy Philip Robinson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address41 Rowena Street
Moses Gate, Farnworth
Bolton
Lancs
BL3 2PW
Secretary NameSheila Robinson
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Rowena Street
Moses Gate, Farnworth
Bolton
Lancs
BL3 2PW

Contact

Websiterprelectrical.co.uk
Telephone0161 7630504
Telephone regionManchester

Location

Registered AddressUnit 6 7-9 Lever Street
Little Lever
Bolton
BL3 1BA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Roy Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£89,384
Cash£94,042
Current Liabilities£48,235

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
21 August 2018Registered office address changed from 217 Halliwell Road Bolton BL1 3NT to Unit 6 7-9 Lever Street Little Lever Bolton BL3 1BA on 21 August 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
9 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
15 May 2014Company name changed rpr electrical LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed rpr electrical LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF on 26 November 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Roy Robinson on 31 October 2009 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Roy Robinson on 31 October 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 August 2009Return made up to 14/07/09; full list of members (3 pages)
21 August 2009Return made up to 14/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Return made up to 14/07/06; full list of members (6 pages)
8 August 2006Return made up to 14/07/06; full list of members (6 pages)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 July 2005Incorporation (12 pages)
14 July 2005Incorporation (12 pages)