Company NameRMP Locksmiths Limited
Company StatusDissolved
Company Number07760583
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date9 October 2015 (8 years, 5 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 Trevor Thomas Bate
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Stephen Stroud
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Secretary NameMrs Louise Margaret Bate
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13 Stafford Park 12
Telford
Shropshire
TF3 3BJ

Location

Registered AddressC/O Cg&Co
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Trevor Bate
51.00%
Ordinary
25 at £1Stephen Stroud
25.00%
Ordinary
24 at £1Louise Bate
24.00%
Ordinary

Financials

Year2014
Net Worth-£5,939
Cash£274
Current Liabilities£9,183

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
22 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (20 pages)
22 May 2015Liquidators statement of receipts and payments to 24 April 2015 (20 pages)
22 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (20 pages)
30 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (12 pages)
30 June 2014Liquidators statement of receipts and payments to 24 April 2014 (12 pages)
30 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (12 pages)
9 May 2013Registered office address changed from C/O Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from C/O Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from C/O Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Statement of affairs with form 4.19 (5 pages)
8 May 2013Statement of affairs with form 4.19 (5 pages)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Secretary's details changed for Mrs Louise Margerette Bate on 19 November 2012 (1 page)
19 November 2012Secretary's details changed for Mrs Louise Margerette Bate on 19 November 2012 (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)