Company NameRDM Consultant Engineers Ltd
Company StatusDissolved
Company Number03305754
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameEcclesall Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLogicplan Ltd (Corporation)
StatusClosed
Appointed20 January 2005(8 years after company formation)
Appointment Duration4 years, 2 months (closed 14 April 2009)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NamePeron Management Ltd (Corporation)
StatusClosed
Appointed08 September 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 14 April 2009)
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
Secretary NameHelen Elisabeth Winter
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
Secretary NamePaula Patricia Mitchell
NationalityBritish
StatusResigned
Appointed17 June 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address147 Highfield Crescent
Thorne
Doncaster
South Yorkshire
DN8 4DN
Director NameMr Albert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameMr Albert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameGreasborough Limited (Corporation)
StatusResigned
Appointed08 January 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2003)
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
Director NameWadsley Limited (Corporation)
Date of BirthApril 1944 (Born 80 years ago)
StatusResigned
Appointed28 March 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2006)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Turnover£48,444
Gross Profit£10,705
Net Worth£576
Current Liabilities£581

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (1 page)
3 March 2006Return made up to 22/01/06; full list of members (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 2004Total exemption full accounts made up to 31 January 2002 (10 pages)
8 January 2004Total exemption full accounts made up to 31 January 2001 (10 pages)
20 February 2003Return made up to 22/01/03; full list of members (6 pages)
8 May 2002New director appointed (2 pages)
19 April 2002Total exemption full accounts made up to 31 January 2000 (9 pages)
16 April 2002Director resigned (1 page)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
7 February 2001Return made up to 22/01/01; full list of members (6 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
25 October 2000Full accounts made up to 31 January 1999 (8 pages)
19 June 2000Full accounts made up to 31 January 1998 (8 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
11 February 1999Return made up to 22/01/99; no change of members (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Return made up to 22/01/98; full list of members (7 pages)
13 February 1998Registered office changed on 13/02/98 from: 147 highfield crescent thorne north doncaster south yorkshire DN8 4DN (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 320 petre street sheffield S4 8LU (1 page)
16 June 1997Company name changed ecclesall LTD\certificate issued on 17/06/97 (2 pages)
22 January 1997Incorporation (14 pages)