Company NameRoland Dransfield Public Affairs Limited
Company StatusDissolved
Company Number06381311
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Clare Lisa Morton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Highgrove
Sale
Cheshire
M33 3UW
Secretary NameLLM Nominees Limited (Corporation)
StatusClosed
Appointed23 October 2009(2 years after company formation)
Appointment Duration7 years, 3 months (closed 14 February 2017)
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameRana Yaseen Bhutta
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RolePR Consultant
Correspondence Address17 Vancouver Quay
Salford
M50 3TT
Secretary NameMrs Clare Lisa Morton
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highgrove
Sale
Cheshire
M33 3UW

Contact

Websiterdpublicaffairs.co.uk
Telephone0161 2361122
Telephone regionManchester

Location

Registered AddressGround Floor Maclaren House Lancastrian Office Centre
Talbot Road
Old Trafford
Lancashire
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

100 at £1Clare Lisa Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,389
Cash£1,944
Current Liabilities£1,225

Accounts

Latest Accounts29 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
15 July 2014Registered 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)
15 July 2014Registered 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)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 November 2009Termination of appointment of Clare Morton as a secretary (2 pages)
9 November 2009Appointment of Llm Nominees Limited as a secretary (2 pages)
9 November 2009Termination of appointment of Rana Bhutta as a director (2 pages)
9 November 2009Appointment of Llm Nominees Limited as a secretary (2 pages)
9 November 2009Termination of appointment of Rana Bhutta as a director (2 pages)
9 November 2009Termination of appointment of Clare Morton as a secretary (2 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 February 2008Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 February 2008Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2007Incorporation (17 pages)
25 September 2007Incorporation (17 pages)