Company NameRDS Engineering Ltd
Company StatusDissolved
Company Number03693860
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date18 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Andrew Bone
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Court
Whickham
Newcastle Upon Tyne
NE16 4PS
Director NameRobert Ian Bone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Court
Whickham
Newcastle Upon Tyne
NE16 4PS
Secretary NameRobert Ian Bone
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Court
Whickham
Newcastle Upon Tyne
NE16 4PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.armitageengineering.co.uk

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1David Andrew Bone
50.00%
Ordinary
50 at £1Robert Ian Bone
50.00%
Ordinary

Financials

Year2014
Net Worth£176,072
Cash£40,468
Current Liabilities£304,480

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved following liquidation (1 page)
18 December 2014Administrator's progress report to 12 December 2014 (14 pages)
18 December 2014Notice of move from Administration to Dissolution on 12 December 2014 (14 pages)
18 December 2014Notice of move from Administration to Dissolution on 12 December 2014 (14 pages)
18 December 2014Administrator's progress report to 12 December 2014 (14 pages)
7 November 2014Administrator's progress report to 12 June 2014 (13 pages)
7 November 2014Administrator's progress report to 12 June 2014 (13 pages)
15 May 2014Notice of completion of voluntary arrangement (15 pages)
15 May 2014Notice of completion of voluntary arrangement (15 pages)
10 April 2014Result of meeting of creditors (4 pages)
10 April 2014Result of meeting of creditors (4 pages)
28 February 2014Statement of administrator's proposal (31 pages)
28 February 2014Statement of administrator's proposal (31 pages)
31 December 2013Registered office address changed from Unit 19 Brindley Road Hartburn Industrial Estate Washington Tyne & Wear NE37 2SF on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from Unit 19 Brindley Road Hartburn Industrial Estate Washington Tyne & Wear NE37 2SF on 31 December 2013 (2 pages)
23 December 2013Appointment of an administrator (1 page)
23 December 2013Appointment of an administrator (1 page)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (12 pages)
21 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (12 pages)
21 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (12 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 April 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
17 April 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
7 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (14 pages)
7 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (14 pages)
7 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (14 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Secretary's details changed for Robert Ian Bone on 1 January 2011 (2 pages)
7 February 2011Secretary's details changed for Robert Ian Bone on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Robert Ian Bone on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Robert Ian Bone on 1 January 2011 (2 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Robert Ian Bone on 1 January 2011 (2 pages)
7 February 2011Secretary's details changed for Robert Ian Bone on 1 January 2011 (2 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
13 January 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
13 January 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for David Andrew Bone on 11 January 2010 (2 pages)
6 April 2010Director's details changed for David Andrew Bone on 11 January 2010 (2 pages)
6 April 2010Director's details changed for Robert Ian Bone on 11 January 2010 (2 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Robert Ian Bone on 11 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 March 2009Return made up to 11/01/09; full list of members (4 pages)
3 March 2009Return made up to 11/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 February 2007Return made up to 11/01/07; full list of members (7 pages)
2 February 2007Return made up to 11/01/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2006Return made up to 11/01/06; full list of members (7 pages)
1 February 2006Return made up to 11/01/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 January 2005Return made up to 11/01/05; full list of members (7 pages)
31 January 2005Return made up to 11/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 December 2002Return made up to 11/01/02; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: 20 stanelaw way tanfield lea south, ind est,tanfield lea stanley county durham DH9 9XB (1 page)
10 December 2002Registered office changed on 10/12/02 from: 20 stanelaw way tanfield lea south, ind est,tanfield lea stanley county durham DH9 9XB (1 page)
10 December 2002Return made up to 11/01/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 March 2001Return made up to 11/01/01; full list of members (6 pages)
28 March 2001Return made up to 11/01/01; full list of members (6 pages)
15 November 2000 (6 pages)
15 November 2000 (6 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
21 July 2000Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2000Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2000Return made up to 11/01/00; full list of members (6 pages)
21 July 2000Return made up to 11/01/00; full list of members (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 January 1999New director appointed (2 pages)
11 January 1999Incorporation (16 pages)
11 January 1999Incorporation (16 pages)