Company NameRDC (NE) Limited
Company StatusDissolved
Company Number06948651
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond Donalson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(2 days after company formation)
Appointment Duration3 years, 4 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cherrytree Road
Hilda Park
Chester Le Street
County Durham
DH2 2LP
Secretary NameAnne Donalson
NationalityBritish
StatusClosed
Appointed02 July 2009(2 days after company formation)
Appointment Duration3 years, 4 months (closed 06 November 2012)
RoleAdmin
Correspondence Address10 Cherrytree Road
Chester Le Street
County Durham
DH2 2LP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£4,043

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 5 July 2011 (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
16 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page)
27 July 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
27 July 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
27 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
27 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
2 July 2010Director's details changed for Raymond Donalson on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Raymond Donalson on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Raymond Donalson on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2009Secretary appointed anne donalson (2 pages)
8 July 2009Secretary appointed anne donalson (2 pages)
8 July 2009Director appointed raymond donalson (2 pages)
8 July 2009Director appointed raymond donalson (2 pages)
8 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
1 July 2009Appointment Terminated Director yomtov jacobs (1 page)
1 July 2009Appointment terminated director yomtov jacobs (1 page)
30 June 2009Incorporation (9 pages)
30 June 2009Incorporation (9 pages)