Company NameRDA Solutions Limited
Company StatusDissolved
Company Number07269889
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameRodney Adams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Far Bank
Shelley
Huddersfield
HD8 8HS

Contact

Websitewww.rdasolutions.com

Location

Registered AddressPath Business Recovery Limited Flint Glass Works
64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £0.001Rodney Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£22,938
Cash£824
Current Liabilities£12,886

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
3 April 2018Return of final meeting in a members' voluntary winding up (12 pages)
20 September 2017Registered office address changed from 12 Church Crescent Netherton Wakefield WF4 4HF England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from 12 Church Crescent Netherton Wakefield WF4 4HF England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 20 September 2017 (2 pages)
8 September 2017Declaration of solvency (5 pages)
8 September 2017Declaration of solvency (5 pages)
23 August 2017Appointment of a voluntary liquidator (1 page)
23 August 2017Appointment of a voluntary liquidator (1 page)
23 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-07
(1 page)
23 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-07
(1 page)
7 July 2017Notification of Rodney Adams as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rodney Adams as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rodney Adams as a person with significant control on 7 July 2017 (2 pages)
26 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 September 2016Registered office address changed from 30 Far Bank Shelley Huddersfield HD8 8HS to 12 Church Crescent Netherton Wakefield WF4 4HF on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 30 Far Bank Shelley Huddersfield HD8 8HS to 12 Church Crescent Netherton Wakefield WF4 4HF on 6 September 2016 (1 page)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP .1
(3 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP .1
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP .1
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP .1
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP .1
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP .1
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP .1
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP .1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Rodney Adams on 10 August 2012 (2 pages)
24 June 2013Director's details changed for Rodney Adams on 10 August 2012 (2 pages)
13 January 2013Registered office address changed from 4 High Royd Lane Hoylandswaine Sheffield S36 7JR England on 13 January 2013 (1 page)
13 January 2013Registered office address changed from 4 High Royd Lane Hoylandswaine Sheffield S36 7JR England on 13 January 2013 (1 page)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
5 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
5 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)