Silsden
Keighley
West Yorkshire
BD20 0HS
Secretary Name | Mrs Julie Deborah Dudman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Longbottom Avenue Silsden Keighley West Yorkshire BD20 0HS |
Website | rmdfabrications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 658258 |
Telephone region | Keighley |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Julie Deborah Dudman 50.00% Ordinary |
---|---|
1 at £1 | Richard Mark Dudman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,361 |
Cash | £1,873 |
Current Liabilities | £281,518 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
28 September 2011 | Delivered on: 5 October 2011 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
14 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 April 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (16 pages) |
6 March 2020 | Registered office address changed from 2 Canal Works, Elliott Street Silsden Keighley West Yorkshire BD20 0DE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 March 2020 (2 pages) |
5 March 2020 | Appointment of a voluntary liquidator (3 pages) |
5 March 2020 | Resolutions
|
5 March 2020 | Statement of affairs (10 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 June 2017 | Secretary's details changed for Julie Debora Dudman on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Secretary's details changed for Julie Debora Dudman on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 June 2012 | Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY (1 page) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Richard Mark Dudman on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Richard Mark Dudman on 18 June 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
19 June 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
19 June 2007 | Incorporation (14 pages) |
19 June 2007 | Incorporation (14 pages) |