129 Deansgate
Manchester
M3 3WR
Director Name | Mrs Carol Murray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 November 2009) |
Role | Secretary |
Correspondence Address | 18 The Westlands Pendlebury, Swinton Manchester Greater Manchester M27 5FT |
Director Name | Mr Neil Fraser Murray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 18 The Westlands Swinton Manchester Lancashire M27 5FT |
Director Name | Mr Neil Fraser Murray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 18 The Westlands Swinton Manchester Lancashire M27 5FT |
Secretary Name | Mrs Carol Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 18 The Westlands Pendlebury, Swinton Manchester Greater Manchester M27 5FT |
Website | rdpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2361122 |
Telephone region | Manchester |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | 2009 Carol Murray Discretionary Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £539,325 |
Cash | £2,004 |
Current Liabilities | £78,094 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 August 2002 | Delivered on: 3 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage apartments 102 and 201, 17 thomas street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 May 2020 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2020 | Memorandum and Articles of Association (27 pages) |
23 April 2020 | Resolutions
|
20 April 2020 | Change of share class name or designation (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from , C/O Simpson Burgess Nash Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 8 July 2019 (1 page) |
25 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 July 2018 | Director's details changed for Clare Lisa Morton on 11 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 May 2017 | Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Lancashire M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from , Ground Floor Maclaren House Lancastrian Office Centre, Talbot Road, Old Trafford, Lancashire, M32 0FP to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 26 May 2017 (1 page) |
26 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 July 2014 | Registered office address changed from , Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Lancashire M32 0FP on 15 July 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 March 2014 | Termination of appointment of Carol Murray as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Carol Murray as a secretary (2 pages) |
20 December 2013 | Registration of charge 007295560002 (8 pages) |
20 December 2013 | Registration of charge 007295560002 (8 pages) |
20 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 December 2009 | Termination of appointment of Carol Murray as a director (2 pages) |
24 December 2009 | Termination of appointment of Carol Murray as a director (2 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 January 2009 | Return made up to 01/07/08; full list of members (3 pages) |
9 January 2009 | Return made up to 01/07/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 18 the westlands swinton manchester M27 1FT (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from, 18 the westlands, swinton, manchester, M27 1FT (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
19 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
15 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
31 July 2003 | Return made up to 01/07/03; full list of members
|
31 July 2003 | Return made up to 01/07/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 June 2000 | Return made up to 01/07/00; full list of members
|
29 June 2000 | Return made up to 01/07/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
7 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 April 1998 | Company name changed roland dransfield (engineers) li mited\certificate issued on 21/04/98 (2 pages) |
20 April 1998 | Company name changed roland dransfield (engineers) li mited\certificate issued on 21/04/98 (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
14 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 August 1996 | Return made up to 01/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 01/07/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
4 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |