RPS MOUNTAINHEATH LIMITED
Overview
| Company Name | RPS MOUNTAINHEATH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02772276 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RPS MOUNTAINHEATH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RPS MOUNTAINHEATH LIMITED located?
| Registered Office Address | 101 Park Drive Milton Park OX14 4RY Abingdon Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RPS MOUNTAINHEATH LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUNTAINHEATH SERVICES LIMITED | Dec 09, 1992 | Dec 09, 1992 |
What are the latest accounts for RPS MOUNTAINHEATH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RPS MOUNTAINHEATH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 09, 2024 |
What are the latest filings for RPS MOUNTAINHEATH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Richard Alan Lemmon on Jun 01, 2025 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2024 | 14 pages | AA | ||||||||||
Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Jan 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James David Lovell as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James David Lovell as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Brownlie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Statement of capital on Jun 23, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of RPS MOUNTAINHEATH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDOCH, Andrew James | Secretary | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | 314467210001 | |||||||
| LEMMON, Richard Alan | Director | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | United States | American | 315511330014 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 295714460001 | |||||||
| CLARK, Dilys Ann | Secretary | 32/33 Beverley Road SG1 4PR Stevenage Herts | British | 32476170001 | ||||||
| GORMLEY, David Joseph | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 253419230001 | |||||||
| HOPSON III, Preston | Secretary | E. Foothill Boulevard 91107 Pasadena 3475 California United States | 306700290001 | |||||||
| HOWARTH, Pamela Mary | Secretary | 3 Nursery Court Nevells Road SG6 4TS Letchworth Garden City Hertfordshire | British | 45704530002 | ||||||
| ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon | British | 133905500001 | ||||||
| ROWE, Nicholas | Secretary | Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | British | 133905500001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| ATTERBURY, Karen Lorraine | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 224217450001 | |||||
| BROWNLIE, William | Director | E. Foothill Boulevard 91107 Pasadena 3475 California United States | United States | American | 306682930001 | |||||
| COTTRELL, Judith | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United Kingdom | British | 100656000002 | |||||
| GILLESPIE, Andrew James | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 West Yorkshire United Kingdom | England | British | 89560440001 | |||||
| GORMLEY, David Joseph | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 253424750001 | |||||
| HEARNE, Alan Stephen, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 10601460002 | |||||
| HOWARTH, Pamela Mary | Director | 3 Nursery Court Nevells Road SG6 4TS Letchworth Garden City Hertfordshire | England | British | 45704530002 | |||||
| LOVELL, James David | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 116824100002 | |||||
| MACDONALD, Robin Torquil Romer | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 45704560003 | |||||
| MAILER-HOWAT, Melissa Jane | Director | Stone Cottage 3a Camden Park TN2 4TW Tunbridge Wells Kent | England | British | 32476180001 | |||||
| MEEK, David | Director | 46 Harlington Road MK45 4SG Sharpenhoe Bedfordshire | British | 56746530001 | ||||||
| ROWE, Nicholas | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 133905500001 | |||||
| WAGGOTT, Alexander | Director | 30 Parker Close SG6 3RT Letchworth Hertfordshire | British | 45704500001 | ||||||
| YOUNG, Gary Richard | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 40400220010 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of RPS MOUNTAINHEATH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rps Consultants Ltd | Apr 06, 2016 | Western Avenue Milton Park, Milton OX14 4SH Abingdon 20 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0