Company NameRDS Estates Limited
Company StatusDissolved
Company Number04717920
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert David Sutton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Wrose Grove
Bradford
West Yorkshire
BD2 1PQ
Secretary NameJack Sutton
NationalityBritish
StatusClosed
Appointed31 January 2006(2 years, 10 months after company formation)
Appointment Duration9 years (closed 24 February 2015)
RoleCompany Director
Correspondence Address58 Wrose Road
Shipley
West Yorkshire
BD18 1NT
Secretary NameDeborah Jane Brook
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Leyton Grove
Idle
Bradford
West Yorkshire
BD10 8RH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01274 617174
Telephone regionBradford

Location

Registered Address23 Wrose Grove
Bradford
West Yorkshire
BD2 1PQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWrose
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Shareholders

1 at £1R. Gooding
100.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£17,586
Current Liabilities£17,397

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
5 March 2014Registered office address changed from 544 Leeds Road Thackley Bradford West Yorkshire BD10 8JH on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 544 Leeds Road Thackley Bradford West Yorkshire BD10 8JH on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 544 Leeds Road Thackley Bradford West Yorkshire BD10 8JH on 5 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Mr Robert David Sutton on 26 June 2010 (2 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Mr Robert David Sutton on 26 June 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Mr Robert David Sutton on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert David Sutton on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert David Sutton on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 01/04/07; full list of members (2 pages)
1 May 2007Return made up to 01/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 01/04/06; full list of members (2 pages)
18 May 2006Return made up to 01/04/06; full list of members (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
6 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 April 2004Return made up to 01/04/04; full list of members (6 pages)
22 April 2004Return made up to 01/04/04; full list of members (6 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)