Company NameRDK Inspection Limited
Company StatusDissolved
Company Number08759394
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Steven William Pennock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleQa/Qc Coatings Inspector
Country of ResidenceEngland
Correspondence Address228 St. Aloysius View
Hebburn
NE31 1TJ
Secretary NameMrs Kerry Louise Pennock
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address228 St Aloysius View
Hebburn
Tyne And Wear

Location

Registered Address228 St. Aloysius View
Hebburn
NE31 1TJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

10 at £1Steven Pennock
100.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£1,964
Current Liabilities£3,636

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 January 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
27 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
18 August 2020Confirmation statement made on 9 September 2019 with no updates (3 pages)
24 June 2020Compulsory strike-off action has been discontinued (1 page)
23 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
18 December 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
17 October 2017Notification of Steven William Pennock as a person with significant control on 6 April 2017 (2 pages)
17 October 2017Notification of Steven William Pennock as a person with significant control on 6 April 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 January 2017Registered office address changed from Sandalwood Filby Close Filby Great Yarmouth NR29 3HT England to 228 st. Aloysius View Hebburn NE31 1TJ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Sandalwood Filby Close Filby Great Yarmouth NR29 3HT England to 228 st. Aloysius View Hebburn NE31 1TJ on 12 January 2017 (1 page)
14 December 2016Registered office address changed from 228 st. Aloysius View Hebburn Tyne and Wear NE31 1TJ to Sandalwood Filby Close Filby Great Yarmouth NR29 3HT on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 228 st. Aloysius View Hebburn Tyne and Wear NE31 1TJ to Sandalwood Filby Close Filby Great Yarmouth NR29 3HT on 14 December 2016 (1 page)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 April 2015Registered office address changed from 228 228 St Aloysius View Hebburn Tyne and Wear to 228 St. Aloysius View Hebburn Tyne and Wear NE31 1TJ on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 228 228 St Aloysius View Hebburn Tyne and Wear to 228 St. Aloysius View Hebburn Tyne and Wear NE31 1TJ on 20 April 2015 (1 page)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(3 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(3 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(3 pages)
10 November 2014Registered office address changed from 4 Woodside Way South Shields Tyne and Wear NE33 4SN England to 228 228 St Aloysius View Hebburn Tyne and Wear on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Kerry Louise Pennock on 9 September 2014 (1 page)
10 November 2014Registered office address changed from 4 Woodside Way South Shields Tyne and Wear NE33 4SN England to 228 228 St Aloysius View Hebburn Tyne and Wear on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Kerry Louise Pennock on 9 September 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Kerry Louise Pennock on 9 September 2014 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)