UKBizDB.co.uk

RONE DESIGN LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anley, Clarence Drive Menston, Ilkley, LS29 6AH

Secretary-Active
2, New Hall Farm, Colne Road Cowling, Keighley, United Kingdom, BD22 0JQ

Director18 April 2012Active
58, Manor Drive, Cottingley, Bingley, United Kingdom, BD16 1PN

Director18 April 2012Active
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

Director01 April 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-28Gazette

Gazette dissolved liquidation.

Download
2021-10-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-31Insolvency

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

Download
2020-08-19Insolvency

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

Download
2019-07-22Address

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

Download
2019-07-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-19Resolution

Resolution.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Address

Move registers to sail company with new address.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type micro entity.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Officers

Change person director company with change date.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Officers

Change person director company with change date.

Download
2012-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.