This company is commonly known as Rone Design Limited. The company was founded 41 years ago and was given the registration number 01704904. The firm's registered office is in HALIFAX. You can find them at Dlp House, 46 Prescott Street, Halifax, West Yorkshire. This company's SIC code is 71111 - Architectural activities.
Name | : | RONE DESIGN LIMITED |
---|---|---|
Company Number | : | 01704904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 March 1983 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anley, Clarence Drive Menston, Ilkley, LS29 6AH | Secretary | - | Active |
2, New Hall Farm, Colne Road Cowling, Keighley, United Kingdom, BD22 0JQ | Director | 18 April 2012 | Active |
58, Manor Drive, Cottingley, Bingley, United Kingdom, BD16 1PN | Director | 18 April 2012 | Active |
Anley, Clarence Drive Menston, Ilkley, LS29 6AH | Director | - | Active |
Anley, Clarence Drive Menston, Ilkley, LS29 6AH | Director | - | Active |
1, Harcourt Road, Harrogate, England, HG1 5NL | Director | - | Active |
96 Apperley Road, Idle, Bradford, BD10 9SR | Director | 01 April 1996 | Active |
Jean Lucy Waddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Dlp House, 46 Prescott Street, Halifax, HX1 2QW |
Nature of control | : |
|
Rachael Louise Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Dlp House, 46 Prescott Street, Halifax, HX1 2QW |
Nature of control | : |
|
Robert Neil Waddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Dlp House, 46 Prescott Street, Halifax, HX1 2QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Address | Move registers to sail company with new address. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Officers | Change person director company with change date. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-03 | Officers | Change person director company with change date. | Download |
2012-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.