About

Registered Number: 03920650
Date of Incorporation: 07/02/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: 14 Ashley Park, Ashley Heath, Ringwood, Hampshire, BH24 2HA

 

Established in 2000, Rdc Homes Ltd are based in Ringwood, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Cooke, Martin James, Cooke, Roger Dennis, Bell, Marilyn Jean at Companies House. We do not know the number of employees at Rdc Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Roger Dennis 07 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Martin James 31 March 2001 - 1
BELL, Marilyn Jean 07 February 2000 31 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 March 2013
AD01 - Change of registered office address 03 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 01 March 2003
287 - Change in situation or address of Registered Office 02 August 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 11 July 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 21 February 2001
225 - Change of Accounting Reference Date 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
225 - Change of Accounting Reference Date 28 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.