UKBizDB.co.uk

R D F BUILDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Secretary01 February 2006Active
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director01 August 2013Active
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director07 August 2013Active
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director08 February 1999Active
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director13 January 2016Active
131 Moseley Wood Lane, Leeds, LS16 7JD

Secretary08 February 1999Active
West Court, 23 The Drive Adel, Leeds, LS16 6BG

Secretary04 July 2002Active
6 Holtdale Drive, Leeds, LS16 7RT

Secretary28 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 December 1998Active
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director07 August 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 December 1998Active
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director07 August 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 December 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Insolvency

Liquidation disclaimer notice.

Download
2020-04-22Insolvency

Liquidation disclaimer notice.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2020-01-15Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-03-27Capital

Capital return purchase own shares.

Download
2019-03-18Capital

Capital cancellation shares.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.