Company NameRODA Design Services Limited
Company StatusDissolved
Company Number03604765
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date19 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Bryenton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleEngineer
Correspondence Address28 Burned Road
Halifax
West Yorkshire
HX3 7PT
Director NameMr David Charles Longfellow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleDesigner Engineer
Correspondence Address21 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Secretary NameMr David Charles Longfellow
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleDesigner Engineer
Correspondence Address21 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,200
Cash£2,380
Current Liabilities£137,708

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2010Final Gazette dissolved following liquidation (1 page)
19 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
19 March 2010Liquidators statement of receipts and payments to 26 February 2010 (6 pages)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
7 December 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
7 December 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
1 June 2009Liquidators' statement of receipts and payments to 9 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
23 May 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators' statement of receipts and payments (5 pages)
13 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2005 (4 pages)
13 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (4 pages)
13 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2005 (4 pages)
13 February 2006Notice of completion of voluntary arrangement (12 pages)
13 February 2006Notice of completion of voluntary arrangement (12 pages)
13 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (4 pages)
17 November 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Statement of affairs (6 pages)
17 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2005Statement of affairs (6 pages)
17 November 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2005Registered office changed on 04/11/05 from: suite 1 peel mills commercial street morley leeds LS27 8AG (1 page)
4 November 2005Registered office changed on 04/11/05 from: suite 1 peel mills commercial street morley leeds LS27 8AG (1 page)
3 August 2005Return made up to 27/07/05; full list of members (7 pages)
3 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 January 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 January 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 October 2004Return made up to 27/07/04; full list of members (7 pages)
22 October 2004Return made up to 27/07/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 May 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 July 2003Return made up to 27/07/03; full list of members (7 pages)
24 July 2003Return made up to 27/07/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 June 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
10 August 2002Return made up to 27/07/02; full list of members (7 pages)
10 August 2002Return made up to 27/07/02; full list of members (7 pages)
5 March 2002Nc inc already adjusted 30/04/01 (1 page)
5 March 2002Nc inc already adjusted 30/04/01 (1 page)
5 March 2002Ad 30/04/01--------- £ si 49000@1 (2 pages)
5 March 2002Ad 30/04/01--------- £ si 49000@1 (2 pages)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 October 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
18 January 2001Return made up to 27/07/00; full list of members (6 pages)
18 January 2001Return made up to 27/07/00; full list of members (6 pages)
1 August 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
1 August 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
12 July 2000Particulars of mortgage/charge (4 pages)
12 July 2000Particulars of mortgage/charge (4 pages)
21 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 June 2000Accounts made up to 31 July 1999 (2 pages)
5 October 1999Return made up to 27/07/99; full list of members (6 pages)
5 October 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Director resigned (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (2 pages)
3 August 1998New director appointed (2 pages)
27 July 1998Incorporation (11 pages)