Company NameRdlmx Limited
Company StatusDissolved
Company Number00884976
CategoryPrivate Limited Company
Incorporation Date5 August 1966(57 years, 9 months ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)
Previous NameRedpath Dorman Long Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(30 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(41 years after company formation)
Appointment Duration11 months, 1 week (closed 18 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameDavid George Spencer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressBeulah
Baughurst
Basingstoke
Hampshire
RG26 5LL
Director NameMr William John Charles Sutton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(25 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence Address2 The Paragon
Blackheath
London
SE3 0NX
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1992(25 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NamePeter Stringer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndwood Lodge
Park Drive
Little Aston Park
Sutton Coldfield
B74 3AP
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NameJohn Coppin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(27 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 1995)
RoleSales Director
Correspondence AddressTy-Hen
Edern
Pwllheli
Gwynedd
LL53 8YT
Wales
Director NameMr David William Shaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6GJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(30 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(31 years after company formation)
Appointment Duration7 years (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(33 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(38 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2007)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Liquidators statement of receipts and payments to 13 December 2008 (7 pages)
18 April 2008Return of final meeting in a members' voluntary winding up (4 pages)
31 December 2007Registered office changed on 31/12/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
28 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Declaration of solvency (3 pages)
22 November 2007Company name changed redpath dorman long LIMITED\certificate issued on 22/11/07 (2 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Company name changed trunan LIMITED\certificate issued on 06/10/00 (2 pages)
25 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
24 February 1998Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
9 December 1996Memorandum and Articles of Association (15 pages)
29 November 1996Company name changed agent space LIMITED\certificate issued on 02/12/96 (2 pages)
24 October 1996Company name changed kvaerner plant hire LIMITED\certificate issued on 24/10/96 (2 pages)
22 October 1996Company name changed delta plant hire LIMITED\certificate issued on 22/10/96 (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (3 pages)
20 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon CR9 3AP (1 page)
2 August 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
3 July 1995Director resigned (4 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
19 May 1988Full accounts made up to 30 September 1987 (10 pages)
6 December 1977Company name changed\certificate issued on 06/12/77 (2 pages)
5 August 1966Incorporation (17 pages)