RDA CO SECS LIMITED

Register to unlock more data on OkredoRegister

RDA CO SECS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04129578

Incorporation date

21/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Peartree House, Bolham Lane, Retford, Notts DN22 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon15/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2013
First Gazette notice for voluntary strike-off
dot icon24/06/2013
Application to strike the company off the register
dot icon19/06/2013
Termination of appointment of Sadie Anne Scott as a director on 2013-06-19
dot icon19/06/2013
Termination of appointment of Carol Ann Cosgrove as a director on 2013-06-19
dot icon19/06/2013
Termination of appointment of Shirley Anne Atkinson as a director on 2013-06-19
dot icon24/05/2013
Director's details changed for Mrs Sadie Anne Scott on 2013-05-24
dot icon24/05/2013
Termination of appointment of Richard Leslie Davison as a director on 2013-03-31
dot icon30/04/2013
Termination of appointment of Jessica Norman as a director on 2013-02-23
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Director's details changed for Mrs Sadie Ann Scott on 2012-02-15
dot icon13/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Termination of appointment of Scott Watson as a director
dot icon28/06/2011
Termination of appointment of Kealy Ditchfield as a director
dot icon16/05/2011
Director's details changed for Joolz Felix Foster on 2010-07-27
dot icon25/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/06/2010
Appointment of Carol Ann Cosgrove as a director
dot icon04/06/2010
Appointment of Mrs Sadie Ann Scott as a director
dot icon17/05/2010
Director's details changed for Jessica Norman on 2010-05-17
dot icon13/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon13/09/2009
Accounts made up to 2008-12-31
dot icon18/06/2009
Director's Change of Particulars / richard davison / 18/06/2009 / HouseName/Number was: , now: 21; Street was: 6 hampstead gates, now: hempstead gates; Area was: 40A prince of wales road, now: 38 ryland road; Post Code was: NW5 3LN, now: NW5 3EH; Country was: , now: england
dot icon03/02/2009
Return made up to 21/12/08; full list of members
dot icon29/10/2008
Director appointed shirley anne atkinson
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon13/10/2008
Director's Change of Particulars / kealy hill / 06/06/2008 / Surname was: hill, now: ditchfield
dot icon09/07/2008
Director appointed scott watson
dot icon24/06/2008
Registered office changed on 24/06/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ
dot icon21/05/2008
Director appointed kealy hill
dot icon20/05/2008
Appointment Terminated Director alison clarke
dot icon29/01/2008
Return made up to 21/12/07; full list of members
dot icon14/01/2008
Secretary's particulars changed
dot icon22/11/2007
Secretary's particulars changed
dot icon28/07/2007
Accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 21/12/06; full list of members
dot icon02/10/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon22/05/2006
Director's particulars changed
dot icon18/04/2006
Accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 21/12/05; full list of members
dot icon30/03/2005
Accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 21/12/04; full list of members
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon10/09/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon13/01/2004
Return made up to 21/12/03; full list of members
dot icon17/12/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/07/2003
Accounts made up to 2002-12-31
dot icon06/06/2003
Director's particulars changed
dot icon06/05/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon31/12/2002
Return made up to 21/12/02; full list of members
dot icon24/12/2002
New director appointed
dot icon07/06/2002
Accounts made up to 2001-12-31
dot icon25/04/2002
Registered office changed on 25/04/02 from: 17 broad court covent garden london WC2B 5QN
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon17/01/2002
Secretary's particulars changed
dot icon29/12/2000
Registered office changed on 29/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/12/2000
New secretary appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
Director resigned
dot icon21/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bociek, Susan Jacqueline Louise
Secretary
07/03/2002 - Present
-
London Law Services Limited
Nominee Director
21/12/2000 - 21/12/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/12/2000 - 21/12/2000
16011
Stevens, Elizabeth Ann
Director
10/09/2003 - 30/09/2006
2
Scarafile, Romina
Director
08/12/2003 - 30/07/2004
-

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 RDA CO SECS LIMITED

RDA CO SECS LIMITED is an(a) Dissolved company incorporated on 21/12/2000 with the registered office located at Peartree House, Bolham Lane, Retford, Notts DN22 6SU. There are currently 2 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 RDA CO SECS LIMITED?

toggle

RDA CO SECS LIMITED is currently Dissolved. It was registered on 21/12/2000 and dissolved on 15/10/2013.

Where is RDA CO SECS LIMITED located?

toggle

RDA CO SECS LIMITED is registered at Peartree House, Bolham Lane, Retford, Notts DN22 6SU.

What does RDA CO SECS LIMITED do?

toggle

RDA CO SECS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for RDA CO SECS LIMITED?

toggle

The latest filing was on 15/10/2013: Final Gazette dissolved via voluntary strike-off.