Company NameR.D.S.(UK) Limited
Company StatusDissolved
Company Number08793479
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Richard Peter Dawson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sherwood Drive
Thorpe Willoughby
Selby
YO8 9TN
Secretary NameMrs Maria Dawson
StatusClosed
Appointed10 February 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 03 May 2021)
RoleCompany Director
Correspondence AddressWestminster Business Centre 10 Great North Way
York
YO26 6RB
Director NameMrs Maria Dawson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sherwood Drive
Thorpe Willoughby
Selby
YO8 9TN

Location

Registered AddressWestminster Business Centre
10 Great North Way
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

Shareholders

60 at £1Maria Dawson
50.00%
Ordinary
60 at £1Richard Peter Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,554
Cash£7,839
Current Liabilities£26,233

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Charges

18 February 2016Delivered on: 19 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
17 September 2020Statement of affairs (10 pages)
17 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
(1 page)
17 September 2020Appointment of a voluntary liquidator (3 pages)
2 July 2020Registered office address changed from 48 Gowthorpe Gowthorpe Selby North Yorkshire YO8 4ET England to Westminster Business Centre 10 Great North Way York YO26 6RB on 2 July 2020 (1 page)
9 January 2020Confirmation statement made on 27 November 2019 with updates (4 pages)
21 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
17 July 2019Registered office address changed from 16a the Ironworks Ousegate Selby North Yorkshire YO8 4NN England to 48 Gowthorpe Gowthorpe Selby North Yorkshire YO8 4ET on 17 July 2019 (1 page)
2 January 2019Change of details for Mrs Maria Dawson as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Change of details for Mr Richard Peter Dawson as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mrs Maria Dawson on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Richard Peter Dawson on 2 January 2019 (2 pages)
2 January 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
23 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 October 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 October 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
9 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 February 2016Registration of charge 087934790001, created on 18 February 2016 (22 pages)
19 February 2016Registration of charge 087934790001, created on 18 February 2016 (22 pages)
15 February 2016Appointment of Mrs Maria Dawson as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Mrs Maria Dawson as a director on 12 February 2016 (2 pages)
28 January 2016Registered office address changed from C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA to 16a the Ironworks Ousegate Selby North Yorkshire YO8 4NN on 28 January 2016 (1 page)
28 January 2016Registered office address changed from C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA to 16a the Ironworks Ousegate Selby North Yorkshire YO8 4NN on 28 January 2016 (1 page)
8 December 2015Annual return made up to 27 November 2015
Statement of capital on 2015-12-08
  • GBP 120
(4 pages)
8 December 2015Annual return made up to 27 November 2015
Statement of capital on 2015-12-08
  • GBP 120
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 July 2015Director's details changed for Mr Richard Peter Dawson on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Richard Peter Dawson on 27 July 2015 (2 pages)
4 June 2015Registered office address changed from 26 Somerville Avenue Leeds LS14 6BG to C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 26 Somerville Avenue Leeds LS14 6BG to C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 26 Somerville Avenue Leeds LS14 6BG to C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA on 4 June 2015 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 120
(4 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 120
(4 pages)
10 February 2014Appointment of Mrs Maria Dawson as a secretary (2 pages)
10 February 2014Appointment of Mrs Maria Dawson as a secretary (2 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)