This company is commonly known as R D F Building Limited. The company was founded 25 years ago and was given the registration number 03676373. The firm's registered office is in OSSETT. You can find them at Booth & Co Coopers House, Intake Lane, Ossett, . This company's SIC code is 41100 - Development of building projects.
Name | : | R D F BUILDING LIMITED |
---|---|---|
Company Number | : | 03676373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 December 1998 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Secretary | 01 February 2006 | Active |
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 01 August 2013 | Active |
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 07 August 2013 | Active |
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 08 February 1999 | Active |
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 13 January 2016 | Active |
131 Moseley Wood Lane, Leeds, LS16 7JD | Secretary | 08 February 1999 | Active |
West Court, 23 The Drive Adel, Leeds, LS16 6BG | Secretary | 04 July 2002 | Active |
6 Holtdale Drive, Leeds, LS16 7RT | Secretary | 28 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 December 1998 | Active |
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 07 August 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 December 1998 | Active |
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 07 August 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 December 1998 | Active |
Mrs Helen Louise Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Booth & Co, Coopers House, Ossett, WF5 0RG |
Nature of control | : |
|
Mr Rick Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Booth & Co, Coopers House, Ossett, WF5 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Capital | Capital return purchase own shares. | Download |
2019-03-18 | Capital | Capital cancellation shares. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.