Company NameRural Development Consultants Ltd
Company StatusDissolved
Company Number07689745
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameBortone Industries Ltd

Business Activity

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

Directors

Director NameMr Nicholas Angelo Bortone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Water Lane
Dunnington
York
YO19 5NP
Director NameMr Garry Mark Horwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 28 May 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEdenbrook Intake Lane
Dunnington
York
YO19 5NX

Location

Registered AddressUnit 13 The Airfield
Full Sutton
York
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Shareholders

50 at £1Garry Mark Horwell
50.00%
Ordinary
50 at £1Nicholas Angelo Bortone
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Notification of Nicholas Angelo Bortone as a person with significant control on 1 December 2017 (2 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Notification of Nicholas Angelo Bortone as a person with significant control on 1 December 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
18 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 August 2014Registered office address changed from 63 Lawrence Street York YO10 3BU to Unit 13 the Airfield Full Sutton York YO41 1HS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 63 Lawrence Street York YO10 3BU to Unit 13 the Airfield Full Sutton York YO41 1HS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 63 Lawrence Street York YO10 3BU to Unit 13 the Airfield Full Sutton York YO41 1HS on 4 August 2014 (1 page)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed bortone industries LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-01
(3 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed bortone industries LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-01
(3 pages)
14 January 2013Appointment of Mr Garry Mark Horwell as a director (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr Nicholas Angelo Bortone on 1 December 2012 (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
14 January 2013Appointment of Mr Garry Mark Horwell as a director (2 pages)
14 January 2013Director's details changed for Mr Nicholas Angelo Bortone on 1 December 2012 (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr Nicholas Angelo Bortone on 1 December 2012 (2 pages)
9 January 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
9 January 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
2 July 2012Registered office address changed from 1 Heslington Court Heslington York YO10 5EX United Kingdom on 2 July 2012 (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 1 Heslington Court Heslington York YO10 5EX United Kingdom on 2 July 2012 (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 1 Heslington Court Heslington York YO10 5EX United Kingdom on 2 July 2012 (1 page)
1 July 2011Incorporation (34 pages)
1 July 2011Incorporation (34 pages)