Company NameRDD Group Limited
Company StatusDissolved
Company Number05353718
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date1 July 2016 (7 years, 10 months ago)
Previous NameCc Group Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Donna Louise Dix
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside Drive
Bramley
Rotherham
S66 3ZW
Director NameMr Ray Derek Dix
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence Address5 Waterside Drive
Bramley
Rotherham
S66 3ZW
Secretary NameMrs Donna Louise Dix
NationalityBritish
StatusClosed
Appointed25 July 2005(5 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside Drive
Bramley
Rotherham
S66 3ZW
Director NameMr Jonathan Keir Ratcliffe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Pippin Court
Rotherham
South Yorkshire
S66 8SD
Secretary NameMr Jonathan Keir Ratcliffe
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pippin Court
Rotherham
South Yorkshire
S66 8SD

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£113,404
Cash£88,448
Current Liabilities£187,408

Accounts

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

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Return of final meeting in a members' voluntary winding up (30 pages)
1 April 2016Return of final meeting in a members' voluntary winding up (30 pages)
23 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (25 pages)
23 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (25 pages)
23 February 2016Liquidators statement of receipts and payments to 21 December 2015 (25 pages)
19 February 2016Registered office address changed from 5 Waterside Drive Sunnyside Rotherham South Yorkshire S66 3ZW to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from 5 Waterside Drive Sunnyside Rotherham South Yorkshire S66 3ZW to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 19 February 2016 (2 pages)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Declaration of solvency (3 pages)
7 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
(3 pages)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Declaration of solvency (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Satisfaction of charge 1 in full (4 pages)
20 December 2014Satisfaction of charge 1 in full (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Registered office address changed from 5 Waterside Drive Bramley Rotherham South Yorkshire S66 8ZW on 5 February 2010 (1 page)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Donna Dix on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 5 Waterside Drive Bramley Rotherham South Yorkshire S66 8ZW on 5 February 2010 (1 page)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Donna Dix on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Donna Dix on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 5 Waterside Drive Bramley Rotherham South Yorkshire S66 8ZW on 5 February 2010 (1 page)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2009Memorandum and Articles of Association (7 pages)
28 May 2009Memorandum and Articles of Association (7 pages)
22 May 2009Company name changed cc group LIMITED\certificate issued on 26/05/09 (2 pages)
22 May 2009Company name changed cc group LIMITED\certificate issued on 26/05/09 (2 pages)
20 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 June 2007Return made up to 04/02/07; full list of members (2 pages)
11 June 2007Return made up to 04/02/07; full list of members (2 pages)
5 May 2006Return made up to 04/02/06; full list of members (7 pages)
5 May 2006Return made up to 04/02/06; full list of members (7 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
4 February 2005Incorporation (13 pages)
4 February 2005Incorporation (13 pages)