RDS 2018 LTD

Register to unlock more data on OkredoRegister

RDS 2018 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04265306

Incorporation date

06/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

24 Chedworth Place, Tattingstone, Ipswich, Suffolk IP9 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon26/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2018
First Gazette notice for voluntary strike-off
dot icon03/12/2018
Application to strike the company off the register
dot icon28/11/2018
Termination of appointment of Stewart Hartland Palmer as a director on 2018-11-24
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon06/06/2018
Termination of appointment of Alan William Whiting as a director on 2018-06-02
dot icon15/05/2018
Appointment of Mr Ian Arthur Brown as a director on 2018-05-12
dot icon01/02/2018
Resolutions
dot icon01/02/2018
Change of name notice
dot icon19/01/2018
Resolutions
dot icon05/01/2018
Resolutions
dot icon05/01/2018
Change of name notice
dot icon24/10/2017
Termination of appointment of Charlene Wallace as a director on 2017-10-16
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/05/2017
Appointment of Mr Alan William Whiting as a director on 2017-05-20
dot icon21/05/2017
Termination of appointment of Ian Arthur Brown as a director on 2017-05-20
dot icon11/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/03/2017
Appointment of Ms Charlene Wallace as a director on 2017-02-25
dot icon14/09/2016
Termination of appointment of Trevor John Garrod as a director on 2016-09-10
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon09/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon12/07/2015
Termination of appointment of Christopher Martin Brown as a director on 2015-07-12
dot icon28/05/2015
Appointment of Mr Stewart Hartland Palmer as a director on 2015-05-16
dot icon28/05/2015
Appointment of Mr Trevor John Garrod as a director on 2015-05-16
dot icon28/05/2015
Appointment of Mr Christopher Martin Brown as a director on 2015-05-16
dot icon28/05/2015
Termination of appointment of David Steven Berman as a director on 2015-05-16
dot icon28/05/2015
Termination of appointment of Philip Shelton as a director on 2015-05-16
dot icon28/05/2015
Termination of appointment of Christopher John Fribbins as a director on 2015-05-16
dot icon20/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mr Christopher John Fribbins on 2014-05-29
dot icon11/05/2014
Termination of appointment of Andrew Macfarlane as a director
dot icon11/05/2014
Appointment of Ms Wendy Thorne as a director
dot icon11/05/2014
Appointment of Mr Ian Arthur Brown as a director
dot icon28/03/2014
Director's details changed for Mr Christopher John Fribbins on 2014-03-28
dot icon19/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/11/2013
Termination of appointment of Andrew Millward as a director
dot icon06/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon22/05/2013
Appointment of Mr Christopher Robert Hyomes as a director
dot icon22/05/2013
Termination of appointment of Trevor Garrod as a director
dot icon22/05/2013
Appointment of Mr Andrew Millward as a director
dot icon22/05/2013
Termination of appointment of Ian Mcdonald as a director
dot icon22/05/2013
Appointment of Ms Allison Cosgrove as a director
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/02/2013
Termination of appointment of Philip Bisatt as a director
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/05/2012
Appointment of Mr Philip Shelton as a director
dot icon20/05/2012
Appointment of Mr Christopher John Fribbins as a director
dot icon20/05/2012
Appointment of Mr Chris Page as a director
dot icon20/05/2012
Termination of appointment of Clara Zilahi as a director
dot icon20/05/2012
Termination of appointment of Michael Crowhurst as a director
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon10/07/2011
Termination of appointment of Colin Elliff as a director
dot icon11/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon13/07/2010
Appointment of Mr David Steven Berman as a director
dot icon02/07/2010
Appointment of Mr Lloyd Butler as a secretary
dot icon02/07/2010
Termination of appointment of Harold Jones as a director
dot icon02/07/2010
Termination of appointment of Colin Lingard as a secretary
dot icon02/07/2010
Registered office address changed from 12 Home Close Bracebridge Heath Lincoln Lincolnshire LN4 2LP on 2010-07-02
dot icon18/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2009
Return made up to 25/07/09; full list of members
dot icon12/06/2009
Appointment terminated director rowland pittard
dot icon12/06/2009
Director appointed colin stuart elliff
dot icon12/06/2009
Director appointed roger william blake
dot icon17/03/2009
Director appointed philip noel keith bisatt
dot icon16/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/12/2008
Appointment terminated director raymond king
dot icon19/12/2008
Appointment terminated director paul krebs
dot icon24/10/2008
Director appointed jeremy carl alderson
dot icon24/10/2008
Director appointed harold trevor jones
dot icon21/10/2008
Director appointed clara clotilde zilahi
dot icon09/10/2008
Director appointed rowland leslie pittard
dot icon03/10/2008
Director appointed andrew david macfarlane
dot icon03/10/2008
Director appointed ian francis stewart mcdonald
dot icon03/10/2008
Director appointed trevor john garrod
dot icon28/08/2008
Return made up to 25/07/08; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/05/2008
Accounts for a dormant company made up to 2006-12-31
dot icon11/02/2008
Director resigned
dot icon30/08/2007
Return made up to 25/07/07; no change of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: 18A grantham road bracebridge heath lincoln lincolnshire LN4 2LD
dot icon14/08/2006
Return made up to 25/07/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
New secretary appointed
dot icon09/02/2006
Director resigned
dot icon10/08/2005
Return made up to 25/07/05; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/04/2005
Registered office changed on 18/04/05 from: room 206 the colourworks 2 abbot street dalston london E8 3DP
dot icon20/08/2004
Return made up to 25/07/04; full list of members
dot icon20/04/2004
Registered office changed on 20/04/04 from: 1 huntsman way milton ernest bedford MK44 1SA
dot icon08/04/2004
Resolutions
dot icon02/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
New director appointed
dot icon06/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/07/2003
Return made up to 25/07/03; full list of members
dot icon17/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/07/2002
Return made up to 25/07/02; full list of members
dot icon08/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/11/2001
Accounting reference date shortened from 31/08/02 to 31/12/01
dot icon20/09/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Secretary resigned
dot icon06/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Charlene
Director
25/02/2017 - 16/10/2017
7
Brown, Ian Arthur
Director
12/05/2018 - Present
21
Brown, Ian Arthur
Director
10/05/2014 - 20/05/2017
21
Thorne, Wendy
Director
10/05/2014 - Present
6
K-COM SYSTEMS LIMITED
Corporate Secretary
06/08/2001 - 06/08/2001
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RDS 2018 LTD

RDS 2018 LTD is an(a) Dissolved company incorporated on 06/08/2001 with the registered office located at 24 Chedworth Place, Tattingstone, Ipswich, Suffolk IP9 2ND. There are currently 8 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 RDS 2018 LTD?

toggle

RDS 2018 LTD is currently Dissolved. It was registered on 06/08/2001 and dissolved on 26/02/2019.

Where is RDS 2018 LTD located?

toggle

RDS 2018 LTD is registered at 24 Chedworth Place, Tattingstone, Ipswich, Suffolk IP9 2ND.

What does RDS 2018 LTD do?

toggle

RDS 2018 LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for RDS 2018 LTD?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via voluntary strike-off.