Company NameR.D.H. Developments Limited
Company StatusDissolved
Company Number07898455
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Hudson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 3 Orchard View
Wormald Green
Harrogate
HG3 3PY
Director NameLynne Diane-Bernadett Hudson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney 3 Orchard View
Wormald Green
Harrogate
HG3 3PY

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,981
Cash£436
Current Liabilities£5,934

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2016Final Gazette dissolved following liquidation (1 page)
18 October 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 August 2015Registered office address changed from The Spinney 3 Orchard View Wormald Green Harrogate North Yorkshire HG3 3PY to Westminster Business Centre Nether Poppleton York YO26 6RB on 13 August 2015 (1 page)
13 August 2015Registered office address changed from The Spinney 3 Orchard View Wormald Green Harrogate North Yorkshire HG3 3PY to Westminster Business Centre Nether Poppleton York YO26 6RB on 13 August 2015 (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-27
(1 page)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Termination of appointment of Lynne Diane-Bernadett Hudson as a director on 20 October 2014 (1 page)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Termination of appointment of Lynne Diane-Bernadett Hudson as a director on 20 October 2014 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 5 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 5 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 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from 121 Wigton Lane Leeds LS17 8SH United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 121 Wigton Lane Leeds LS17 8SH United Kingdom on 14 February 2012 (1 page)
5 January 2012Incorporation (37 pages)
5 January 2012Incorporation (37 pages)