Company NameRDCH Limited
Company StatusDissolved
Company Number09130215
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameThe Fife Arms (Turriff) Ltd

Directors

Director NameMr Richard Paul Hindley
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(3 days after company formation)
Appointment Duration1 year, 7 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 St George's Road
Wimbledon
London
SW19 4EA
Director NameMrs Donna Barbara Neil-Watters
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuvals Farmhouse Whites Lane, Hawkhurst
Kent
TN18 5DD
Director NameMr Michael John David Watters
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuvals Farmhouse Whites Lane, Hawkhurst
Kent
TN18 5DD

Location

Registered Address51 St George's Road
Wimbledon
London
SW19 4EA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Termination of appointment of Michael John David Watters as a director on 17 July 2014 (1 page)
17 July 2014Company name changed the fife arms (turriff) LTD\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
17 July 2014Company name changed the fife arms (turriff) LTD\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
17 July 2014Appointment of Mr Richard Paul Hindley as a director on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Donna Barbara Neil-Watters as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Michael John David Watters as a director on 17 July 2014 (1 page)
17 July 2014Appointment of Mr Richard Paul Hindley as a director on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Donna Barbara Neil-Watters as a director on 17 July 2014 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
(44 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
(44 pages)