Company NameRotherford Dales Limited
DirectorsIan Bruce Davidson and Andrew Davidson
Company StatusActive
Company Number01747862
CategoryPrivate Limited Company
Incorporation Date24 August 1983(40 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian Bruce Davidson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1983(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address24 Royal Field Close
Hullavington
Wilts
SN14 6DY
Secretary NameMr Ian Bruce Davidson
NationalityBritish
StatusCurrent
Appointed24 August 1983(same day as company formation)
RoleCivil Servant
Correspondence Address24 Royal Field Close
Hullavington
Wilts
SN14 6DY
Director NameMr Andrew Davidson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(7 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address91 The Avenue
Ealing
London
W13 8JT

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Mr Andrew Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,120
Cash£136,525
Current Liabilities£142,290

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

14 November 2023Director's details changed for Mr Ian Bruce Davidson on 24 August 1983 (1 page)
12 September 2023Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 12 September 2023 (1 page)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
19 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
3 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(5 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(5 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(5 pages)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(5 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Andrew Davidson on 22 March 2010 (2 pages)
5 May 2010Director's details changed for Ian Bruce Davidson on 22 March 2010 (2 pages)
5 May 2010Director's details changed for Mr Andrew Davidson on 22 March 2010 (2 pages)
5 May 2010Secretary's details changed for Ian Bruce Davidson on 22 March 2010 (2 pages)
5 May 2010Secretary's details changed for Ian Bruce Davidson on 22 March 2010 (2 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ian Bruce Davidson on 22 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Return made up to 22/03/09; full list of members (3 pages)
28 April 2009Return made up to 22/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 June 2008Return made up to 22/03/08; full list of members (3 pages)
16 June 2008Return made up to 22/03/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
20 November 2006Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
8 September 2006Return made up to 22/03/06; full list of members (7 pages)
8 September 2006Return made up to 22/03/06; full list of members (7 pages)
14 April 2005Return made up to 22/03/05; full list of members (7 pages)
14 April 2005Return made up to 22/03/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 October 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
18 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
30 May 2002Return made up to 22/03/02; full list of members (6 pages)
30 May 2002Return made up to 22/03/02; full list of members (6 pages)
26 April 2001Return made up to 22/03/01; full list of members (6 pages)
26 April 2001Return made up to 22/03/01; full list of members (6 pages)
30 January 2001Return made up to 22/03/00; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 30 September 1998 (5 pages)
30 January 2001Return made up to 22/03/99; full list of members (8 pages)
30 January 2001Return made up to 22/03/00; full list of members (8 pages)
30 January 2001Registered office changed on 30/01/01 from: warrior house 42/82 southchurch road southend-on-sea essex SS1 2LZ (1 page)
30 January 2001Accounts for a small company made up to 30 September 1999 (5 pages)
30 January 2001Registered office changed on 30/01/01 from: warrior house 42/82 southchurch road southend-on-sea essex SS1 2LZ (1 page)
30 January 2001Accounts for a small company made up to 30 September 1997 (5 pages)
30 January 2001Secretary's particulars changed;director's particulars changed (1 page)
30 January 2001Secretary's particulars changed;director's particulars changed (1 page)
30 January 2001Accounts for a small company made up to 30 September 1999 (5 pages)
30 January 2001Return made up to 22/03/99; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 30 September 1998 (5 pages)
30 January 2001Accounts for a small company made up to 30 September 1997 (5 pages)
24 January 2001Restoration by order of the court (3 pages)
24 January 2001Restoration by order of the court (3 pages)
21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
7 September 1999First Gazette notice for compulsory strike-off (1 page)
7 September 1999First Gazette notice for compulsory strike-off (1 page)
14 April 1998Full accounts made up to 30 September 1996 (10 pages)
14 April 1998Full accounts made up to 30 September 1996 (10 pages)
30 March 1998Full accounts made up to 30 September 1995 (10 pages)
30 March 1998Full accounts made up to 30 September 1995 (10 pages)
17 October 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Strike-off action suspended (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1997Strike-off action suspended (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
4 September 1996Return made up to 22/03/96; full list of members (5 pages)
4 September 1996Return made up to 22/03/96; full list of members (5 pages)
2 February 1996Full accounts made up to 30 September 1994 (10 pages)
2 February 1996Full accounts made up to 30 September 1994 (10 pages)
15 December 1995Return made up to 22/03/95; no change of members (4 pages)
15 December 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)