Company NameR D L Support Limited
Company StatusDissolved
Company Number02724482
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameBroking Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Lawrence Cassels
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCheynes Cottage
Cottered
Buntingford
Hertfordshire
SG9 9PZ
Secretary NameMr Andrew Lawrence Cassels
NationalityBritish
StatusClosed
Appointed19 June 1992(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCheynes Cottage
Cottered
Buntingford
Hertfordshire
SG9 9PZ
Director NameAlan David Isaacs
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(4 years after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2000)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address64 Rotherwick Road
London
NW11 7DB
Director NameMr Ian Stuart Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address56 Grenidge Way
Oakley
Bedford
Bedfordshire
MK43 7SF
Director NameMr Michael Roy Mace
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence AddressMasira Horne Row
Danbury
Essex
CM3 4JN
Secretary NameMrs Margaret McManus
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Woolston Avenue
Letchworth
Hertfordshire
SG6 2ED
Director NameBrian Moelwyn Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
Chapel Hill
Speen
Buckinghamshire
HP27 0SP

Location

Registered AddressDukes House
32/38 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
10 December 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1997Full accounts made up to 30 June 1997 (11 pages)
15 September 1997Full accounts made up to 30 June 1996 (11 pages)
12 August 1997Return made up to 19/06/97; no change of members (4 pages)
6 September 1996Particulars of mortgage/charge (6 pages)
15 August 1996Return made up to 19/06/96; full list of members (6 pages)
1 July 1996New director appointed (2 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
28 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 March 1996Company name changed broking solutions LIMITED\certificate issued on 04/03/96 (2 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)