About

Registered Number: 03594142
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

R.D.R. Ltd was established in 1998. The current directors of this company are listed as Robbins, Heather Elizabeth, Robbins, Raymond Douglas. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Heather Elizabeth 07 July 1998 - 1
ROBBINS, Raymond Douglas 07 July 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
LIQ13 - N/A 25 March 2019
LIQ03 - N/A 29 January 2019
LIQ03 - N/A 12 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2016
AD01 - Change of registered office address 23 December 2016
RESOLUTIONS - N/A 21 December 2016
4.70 - N/A 21 December 2016
AA - Annual Accounts 21 November 2016
AA01 - Change of accounting reference date 08 November 2016
AD01 - Change of registered office address 02 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.