RDYNAMICS LIMITED
Overview
Company Name | RDYNAMICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04978366 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RDYNAMICS LIMITED?
- (7221) /
Where is RDYNAMICS LIMITED located?
Registered Office Address | Kidd House Whitehall Road LS12 1AP Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RDYNAMICS LIMITED?
Company Name | From | Until |
---|---|---|
DRAGNET SOFTWARE LIMITED | Nov 27, 2003 | Nov 27, 2003 |
What are the latest accounts for RDYNAMICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2008 |
What are the latest filings for RDYNAMICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Henry Page on Nov 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Christopher Unsworth on Nov 26, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2005 | 20 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2004 | 15 pages | AA | ||||||||||
Certificate of change of name Company name changed dragnet software LIMITED\certificate issued on 26/07/05 | 2 pages | CERTNM | ||||||||||
legacy | 6 pages | 395 | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of RDYNAMICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, John Henry | Secretary | North End Cottage Naburn YO19 4PR York | British | Company Director | 42671470002 | |||||
PAGE, John Henry | Director | North End Cottage Naburn YO19 4PR York | United Kingdom | British | Company Director | 42671470002 | ||||
UNSWORTH, Paul Christopher | Director | 115 Rastrick Common HD6 3EN Brighouse West Yorkshire | United Kingdom | British | Company Director | 98096530001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
WILLETT, James Robert | Secretary | Clover Cottage 14 King Street Duffield DE56 4EU Derby Derbyshire | British | Director | 96144470001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
MUGHAL, Shahid Nadeem | Director | 89 Ludworth Avenue Marston Green B37 7FS Solihull West Midlands | Kenyan | Director | 96144520001 | |||||
WILLETT, James Robert | Director | Clover Cottage 14 King Street Duffield DE56 4EU Derby Derbyshire | British | Director | 96144470001 |
Does RDYNAMICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 30, 2005 Delivered On Apr 01, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 05, 2004 Delivered On Mar 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0