Company NameR & D International Trading Ltd.
Company StatusDissolved
Company Number03210194
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Fred Cartwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(9 years, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2012)
RoleTrade Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameNerys Blodwyn Karran
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address14 Parc Y Nant
Nantgarw
Cardiff
CF15 7TJ
Wales
Director NameStephen Edward Karran
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2004)
RoleSAD
Correspondence Address14 Park Y Nant
Nantgarw
Cardiff
CF4 7TJ
Wales
Secretary NameStephen Edward Karran
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 07 October 2004)
RoleSAD
Correspondence Address14 Park Y Nant
Nantgarw
Cardiff
CF4 7TJ
Wales
Director NameDavid Charles Beard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(8 years, 3 months after company formation)
Appointment Duration4 months (resigned 12 January 2005)
RoleTransport Director
Correspondence Address6 Radyr Court Close
Cardiff
South Glamorgan
CF5 2QG
Wales
Director NameRichard Stuart Fry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2007)
RoleManaging Director
Correspondence Address55 Fairwater Grove West
Cardiff
South Glamorgan
CF5 2JN
Wales
Secretary NameRichard Stuart Fry
NationalityBritish
StatusResigned
Appointed10 September 2004(8 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 April 2005)
RoleSales Director
Correspondence Address55 Fairwater Grove West
Cardiff
South Glamorgan
CF5 2JN
Wales
Secretary NameHazel Joan Fry
NationalityBritish
StatusResigned
Appointed18 March 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2007)
RoleRetired
Correspondence Address43 Hirst Crescent
Fairwater
Cardiff
South Glamorgan
CF5 3LG
Wales
Director NameShepherd Hallett Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address4th Floor Summit House
9-10 Windsor Place
Cardiff
South Glamorgan
CF1 3BX
Wales
Secretary NameTaxbase Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address4th Floor Summit House
9-10 Windsor Place
Cardiff
S.Glamorgan
CF1 3BX
Wales
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2008)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 September 2012Bona Vacantia disclaimer (1 page)
3 September 2012Bona Vacantia disclaimer (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Annual return made up to 9 September 2011
Statement of capital on 2011-10-07
  • GBP 100
(13 pages)
7 October 2011Annual return made up to 9 September 2011
Statement of capital on 2011-10-07
  • GBP 100
(13 pages)
7 October 2011Annual return made up to 9 September 2011
Statement of capital on 2011-10-07
  • GBP 100
(13 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Fred Cartwright on 10 June 2010 (2 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Fred Cartwright on 10 June 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 February 2010Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
24 September 2008Return made up to 10/06/08; no change of members (6 pages)
24 September 2008Return made up to 10/06/08; no change of members (6 pages)
10 September 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
10 September 2008Appointment Terminated Secretary p & p secretaries LIMITED (1 page)
5 September 2008Registered office changed on 05/09/2008 from 123 deansgate manchester lancashire M3 2BU (1 page)
5 September 2008Registered office changed on 05/09/2008 from 123 deansgate manchester lancashire M3 2BU (1 page)
4 September 2007Registered office changed on 04/09/07 from: p & p secretaries LIMITED 123 deansgate manchester lancashire M3 2BU (1 page)
4 September 2007Registered office changed on 04/09/07 from: p & p secretaries LIMITED 123 deansgate manchester lancashire M3 2BU (1 page)
14 July 2007Return made up to 10/06/07; full list of members (6 pages)
14 July 2007Return made up to 10/06/07; full list of members (6 pages)
14 July 2007Registered office changed on 14/07/07 from: adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page)
14 July 2007Registered office changed on 14/07/07 from: adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: aquaplan house burt street cardiff bay cardiff south glamorgan CF10 5FZ (1 page)
1 April 2007Registered office changed on 01/04/07 from: aquaplan house burt street cardiff bay cardiff south glamorgan CF10 5FZ (1 page)
19 March 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
19 March 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
27 February 2007Ad 13/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2007Ad 13/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Return made up to 10/06/06; full list of members (6 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
14 December 2005Return made up to 10/06/05; full list of members; amend (7 pages)
24 November 2005Return made up to 10/06/05; full list of members; amend (6 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 September 2005Accounts made up to 30 November 2004 (1 page)
15 September 2005Company name changed golfbrands LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed golfbrands LIMITED\certificate issued on 15/09/05 (2 pages)
20 June 2005Return made up to 10/06/05; full list of members (6 pages)
20 June 2005Return made up to 10/06/05; full list of members (6 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
8 October 2004Ad 24/09/04--------- £ si 2@1=2 £ ic 1/3 (3 pages)
8 October 2004Ad 24/09/04--------- £ si 2@1=2 £ ic 1/3 (3 pages)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004New director appointed (2 pages)
12 August 2004Return made up to 10/06/04; full list of members (7 pages)
12 August 2004Return made up to 10/06/04; full list of members (7 pages)
11 August 2004Accounts made up to 30 November 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
9 June 2003Return made up to 10/06/03; full list of members (7 pages)
9 June 2003Return made up to 10/06/03; full list of members (7 pages)
21 February 2003Accounts made up to 30 November 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
12 June 2002Return made up to 10/06/02; full list of members (7 pages)
12 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 February 2002Accounts made up to 30 November 2001 (1 page)
18 February 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
19 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
19 September 2001Accounts made up to 30 November 2000 (1 page)
6 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Return made up to 10/06/01; full list of members (6 pages)
4 September 2000Full accounts made up to 30 November 1999 (8 pages)
4 September 2000Full accounts made up to 30 November 1999 (8 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (9 pages)
1 October 1999Full accounts made up to 30 November 1998 (9 pages)
15 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/06/99
(4 pages)
15 June 1999Return made up to 10/06/99; no change of members (4 pages)
14 September 1998Company name changed sarcar golf (taunton) LIMITED\certificate issued on 15/09/98 (2 pages)
14 September 1998Company name changed sarcar golf (taunton) LIMITED\certificate issued on 15/09/98 (2 pages)
10 June 1998Return made up to 10/06/98; full list of members (4 pages)
10 June 1998Return made up to 10/06/98; full list of members (4 pages)
22 May 1998Full accounts made up to 30 November 1997 (10 pages)
22 May 1998Full accounts made up to 30 November 1997 (10 pages)
24 October 1997Particulars of mortgage/charge (6 pages)
24 October 1997Particulars of mortgage/charge (6 pages)
6 October 1997Ad 11/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 1997Ad 11/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1997Return made up to 10/06/97; full list of members (6 pages)
24 September 1997Return made up to 10/06/97; full list of members (6 pages)
24 July 1997Particulars of mortgage/charge (6 pages)
24 July 1997Particulars of mortgage/charge (6 pages)
6 May 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
6 May 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
2 October 1996Company name changed shephal 005 LIMITED\certificate issued on 03/10/96 (2 pages)
2 October 1996Company name changed shephal 005 LIMITED\certificate issued on 03/10/96 (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
10 June 1996Incorporation (18 pages)