Company NameRSD Marine Ltd
Company StatusDissolved
Company Number07311052
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChristopher Reed
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 May 2019)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address23 Brecon Crescent Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DA
Director NameMrs Dorothy Reed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
Director NameMr Steve George Reed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH

Location

Registered Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,450,170
Cash£483,637
Current Liabilities£53,104

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

15 March 2016Delivered on: 18 March 2016
Persons entitled: Dorothy Reed

Classification: A registered charge
Particulars: By way of debenture, all freehold and leasehold property from time to time owned by the company.
Outstanding
15 March 2016Delivered on: 18 March 2016
Persons entitled: Stephen George Reed

Classification: A registered charge
Particulars: By way of debenture, all freehold and leasehold property from time to time owned by the company.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
19 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (24 pages)
19 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages)
14 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
8 November 2017Full accounts made up to 31 March 2017 (19 pages)
8 November 2017Full accounts made up to 31 March 2017 (19 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 September 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
22 September 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 March 2016Termination of appointment of Steve George Reed as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of Dorothy Reed as a director on 15 March 2016 (1 page)
18 March 2016Registration of charge 073110520002, created on 15 March 2016 (37 pages)
18 March 2016Registration of charge 073110520001, created on 15 March 2016 (37 pages)
18 March 2016Termination of appointment of Steve George Reed as a director on 15 March 2016 (1 page)
18 March 2016Registration of charge 073110520001, created on 15 March 2016 (37 pages)
18 March 2016Termination of appointment of Dorothy Reed as a director on 15 March 2016 (1 page)
18 March 2016Registration of charge 073110520002, created on 15 March 2016 (37 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101
(6 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101
(6 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
25 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(6 pages)
25 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 101
(6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 101
(6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
5 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
5 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
12 October 2010Appointment of Christopher Reed as a director (3 pages)
12 October 2010Appointment of Christopher Reed as a director (3 pages)
5 October 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 101
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 101
(3 pages)
12 July 2010Incorporation (30 pages)
12 July 2010Incorporation (30 pages)