Company NameRONE Design Limited
Company StatusDissolved
Company Number01704904
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 2 months ago)
Dissolution Date28 January 2022 (2 years, 2 months ago)
Previous NameRONE Technical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJean Lucy Waddington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(9 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnley
Clarence Drive Menston
Ilkley
LS29 6AH
Director NameRobert Neil Waddington
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(9 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnley
Clarence Drive Menston
Ilkley
LS29 6AH
Director NameSamuel Warren
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(9 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harcourt Road
Harrogate
North Yorkshire
HG1 5NL
Secretary NameJean Lucy Waddington
NationalityBritish
StatusClosed
Appointed22 December 1992(9 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnley
Clarence Drive Menston
Ilkley
LS29 6AH
Director NameLee Stringer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(29 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Director NameRachael Louise Dale
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(29 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Hall Farm
Colne Road Cowling
Keighley
West Yorkshire
BD22 0JQ
Director NameMr David John Moore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address96 Apperley Road
Idle
Bradford
West Yorkshire
BD10 9SR

Contact

Websiteronedesign.co.uk
Email address[email protected]
Telephone01274 531707
Telephone regionBradford

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

30 at £1Jean Lucy Waddington
30.00%
Ordinary
30 at £1Rachael Dale
30.00%
Ordinary
30 at £1Robert Neil Waddington
30.00%
Ordinary
10 at £1Claire Ryan
10.00%
Ordinary

Financials

Year2014
Net Worth£21,494
Cash£5,603
Current Liabilities£41,849

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 April 2008Delivered on: 2 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 August 2020Liquidators' statement of receipts and payments to 2 July 2020 (11 pages)
22 July 2019Registered office address changed from 22 Victoria Rd Saltaire, Shipley West Yorks BD18 3LQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 22 July 2019 (2 pages)
19 July 2019Appointment of a voluntary liquidator (3 pages)
19 July 2019Statement of affairs (8 pages)
19 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-03
(1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
3 January 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(9 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(9 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Director's details changed for Samuel Warren on 11 December 2014 (2 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(10 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(10 pages)
12 January 2015Director's details changed for Samuel Warren on 11 December 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(9 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Director's details changed for Rachael Dale on 22 December 2012 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
3 January 2013Director's details changed for Rachael Dale on 22 December 2012 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Appointment of Lee Stringer as a director (2 pages)
26 April 2012Appointment of Rachael Dale as a director (2 pages)
26 April 2012Appointment of Rachael Dale as a director (2 pages)
26 April 2012Appointment of Lee Stringer as a director (2 pages)
9 January 2012Director's details changed for Jean Lucy Waddington on 22 December 2011 (2 pages)
9 January 2012Director's details changed for Samuel Warren on 22 December 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Robert Neil Waddington on 22 December 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Jean Lucy Waddington on 22 December 2011 (2 pages)
9 January 2012Director's details changed for Samuel Warren on 22 December 2011 (2 pages)
9 January 2012Director's details changed for Robert Neil Waddington on 22 December 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
17 January 2010Register(s) moved to registered inspection location (1 page)
17 January 2010Register inspection address has been changed (1 page)
17 January 2010Register(s) moved to registered inspection location (1 page)
17 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
17 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
17 January 2010Register inspection address has been changed (1 page)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Return made up to 22/12/08; no change of members (5 pages)
13 January 2009Return made up to 22/12/08; no change of members (5 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 22/12/07; no change of members (5 pages)
22 January 2008Return made up to 22/12/07; no change of members (5 pages)
22 January 2008Director's particulars changed (1 page)
26 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 22/12/05; full list of members (7 pages)
23 January 2006Return made up to 22/12/05; full list of members (7 pages)
28 January 2005Return made up to 22/12/04; full list of members (7 pages)
28 January 2005Return made up to 22/12/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
10 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 22/12/01; full list of members (7 pages)
23 January 2002Return made up to 22/12/01; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
22 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 22/12/98; no change of members (4 pages)
19 January 1999Return made up to 22/12/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1996Return made up to 22/12/96; no change of members (4 pages)
31 December 1996Return made up to 22/12/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
16 January 1996Return made up to 22/12/95; no change of members (4 pages)
16 January 1996Return made up to 22/12/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
8 March 1983Incorporation (15 pages)
8 March 1983Incorporation (15 pages)