R D CONSTRUCTION (LINCOLN) LIMITED

Register to unlock more data on OkredoRegister

R D CONSTRUCTION (LINCOLN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05034230

Incorporation date

03/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Festival Way, Festival Park, Stoke On Trent ST1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon30/09/2015
Final Gazette dissolved following liquidation
dot icon30/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2014
Registered office address changed from Rsm Tenon 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke on Trent ST1 5BB on 2014-11-19
dot icon06/05/2014
Liquidators' statement of receipts and payments to 2014-03-01
dot icon21/04/2014
Notice of ceasing to act as a voluntary liquidator
dot icon21/04/2014
Appointment of a voluntary liquidator
dot icon09/05/2013
Liquidators' statement of receipts and payments to 2013-03-01
dot icon11/03/2012
Registered office address changed from Unit 5 Checkpoint Court, Sadler Road, Lincoln Lincolnshire LN6 3PW on 2012-03-12
dot icon11/03/2012
Statement of affairs with form 4.19
dot icon11/03/2012
Appointment of a voluntary liquidator
dot icon11/03/2012
Resolutions
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon15/02/2011
Director's details changed for Howard John Griffith on 2011-02-04
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon17/02/2010
Director's details changed for Howard John Griffith on 2010-02-04
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/02/2009
Return made up to 04/02/09; full list of members
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/02/2008
Return made up to 04/02/08; full list of members
dot icon18/12/2007
Registered office changed on 19/12/07 from: unit 8 checkpoint court sadler road lincoln lincolnshire LN6 3PW
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon21/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Director resigned
dot icon22/03/2007
Registered office changed on 23/03/07 from: 2ND floor homer house sibthorp street lincoln lincolnshire LN5 7SB
dot icon18/03/2007
Return made up to 04/02/07; full list of members
dot icon13/03/2007
New director appointed
dot icon06/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon06/08/2006
Particulars of mortgage/charge
dot icon28/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/02/2006
Return made up to 04/02/06; full list of members
dot icon18/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon20/03/2005
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon16/02/2005
Return made up to 04/02/05; full list of members
dot icon09/01/2005
Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon01/03/2004
Registered office changed on 02/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon15/02/2004
Director resigned
dot icon15/02/2004
Secretary resigned
dot icon03/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
03/02/2004 - 03/02/2004
1711
ALPHA DIRECT LIMITED
Nominee Director
03/02/2004 - 03/02/2004
1512
Mr Richard Graeme Daly
Director
03/02/2004 - Present
3
Cawdron, Ashley Mark
Director
14/01/2007 - 31/07/2007
10
Daly, Richard Graeme
Secretary
16/09/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R D CONSTRUCTION (LINCOLN) LIMITED

R D CONSTRUCTION (LINCOLN) LIMITED is an(a) Dissolved company incorporated on 03/02/2004 with the registered office located at Festival Way, Festival Park, Stoke On Trent ST1 5BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R D CONSTRUCTION (LINCOLN) LIMITED?

toggle

R D CONSTRUCTION (LINCOLN) LIMITED is currently Dissolved. It was registered on 03/02/2004 and dissolved on 30/09/2015.

Where is R D CONSTRUCTION (LINCOLN) LIMITED located?

toggle

R D CONSTRUCTION (LINCOLN) LIMITED is registered at Festival Way, Festival Park, Stoke On Trent ST1 5BB.

What does R D CONSTRUCTION (LINCOLN) LIMITED do?

toggle

R D CONSTRUCTION (LINCOLN) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for R D CONSTRUCTION (LINCOLN) LIMITED?

toggle

The latest filing was on 30/09/2015: Final Gazette dissolved following liquidation.