RDYNAMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRDYNAMICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04978366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RDYNAMICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAGNET SOFTWARE LIMITEDNov 27, 2003Nov 27, 2003

    What are the latest accounts for RDYNAMICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2008

    What are the latest filings for RDYNAMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 27, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2009

    Statement of capital on Dec 23, 2009

    • Capital: GBP 1
    SH01

    Director's details changed for Mr John Henry Page on Nov 26, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Christopher Unsworth on Nov 26, 2009

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    20 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    15 pagesAA

    Certificate of change of name

    Company name changed dragnet software LIMITED\certificate issued on 26/07/05
    2 pagesCERTNM

    legacy

    6 pages395

    legacy

    1 pages403a

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages288a

    Who are the officers of RDYNAMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, John Henry
    North End Cottage Naburn
    YO19 4PR York
    Secretary
    North End Cottage Naburn
    YO19 4PR York
    BritishCompany Director42671470002
    PAGE, John Henry
    North End Cottage Naburn
    YO19 4PR York
    Director
    North End Cottage Naburn
    YO19 4PR York
    United KingdomBritishCompany Director42671470002
    UNSWORTH, Paul Christopher
    115 Rastrick Common
    HD6 3EN Brighouse
    West Yorkshire
    Director
    115 Rastrick Common
    HD6 3EN Brighouse
    West Yorkshire
    United KingdomBritishCompany Director98096530001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    WILLETT, James Robert
    Clover Cottage
    14 King Street Duffield
    DE56 4EU Derby
    Derbyshire
    Secretary
    Clover Cottage
    14 King Street Duffield
    DE56 4EU Derby
    Derbyshire
    BritishDirector96144470001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MUGHAL, Shahid Nadeem
    89 Ludworth Avenue
    Marston Green
    B37 7FS Solihull
    West Midlands
    Director
    89 Ludworth Avenue
    Marston Green
    B37 7FS Solihull
    West Midlands
    KenyanDirector96144520001
    WILLETT, James Robert
    Clover Cottage
    14 King Street Duffield
    DE56 4EU Derby
    Derbyshire
    Director
    Clover Cottage
    14 King Street Duffield
    DE56 4EU Derby
    Derbyshire
    BritishDirector96144470001

    Does RDYNAMICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 20, 2004Registration of a charge (395)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (403a)

    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