Company NameRDH Solutions Limited
Company StatusDissolved
Company Number03525807
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard David Holmes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(1 day after company formation)
Appointment Duration17 years, 6 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carnoustie Gardens
Normanton
West Yorkshire
WF6 1UW
Secretary NameMr Laurence Holmes
StatusClosed
Appointed04 January 2011(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address5 Stafford Terrace
Wakefield
West Yorkshire
WF2 9EB
Secretary NameFrancis Stanley Holmes
NationalityBritish
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 03 January 2011)
RoleSecretary
Correspondence Address24 Woodland Hill
Whitkirk
Leeds
LS15 7DG
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Richard Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£10,614
Cash£439
Current Liabilities£74

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015Application to strike the company off the register (3 pages)
5 June 2015Application to strike the company off the register (3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
28 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 February 2011Appointment of Mr Laurence Holmes as a secretary (2 pages)
6 February 2011Appointment of Mr Laurence Holmes as a secretary (2 pages)
6 February 2011Termination of appointment of Francis Holmes as a secretary (1 page)
6 February 2011Termination of appointment of Francis Holmes as a secretary (1 page)
25 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
22 March 2010Director's details changed for Richard Holmes on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Richard Holmes on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
9 May 2008Return made up to 12/03/08; full list of members (3 pages)
9 May 2008Return made up to 12/03/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
24 April 2007Return made up to 12/03/07; full list of members (2 pages)
24 April 2007Return made up to 12/03/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
22 May 2006Return made up to 12/03/06; full list of members (6 pages)
22 May 2006Return made up to 12/03/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 June 2005Return made up to 12/03/05; full list of members (6 pages)
3 June 2005Return made up to 12/03/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
21 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
28 March 2003Return made up to 12/03/03; full list of members (6 pages)
28 March 2003Return made up to 12/03/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
29 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
21 March 2001Return made up to 12/03/01; full list of members (6 pages)
21 March 2001Return made up to 12/03/01; full list of members (6 pages)
20 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
20 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
21 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
3 April 1999Return made up to 12/03/99; full list of members (6 pages)
3 April 1999Return made up to 12/03/99; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 March 1998Registered office changed on 17/03/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
12 March 1998Incorporation (21 pages)
12 March 1998Incorporation (21 pages)