Company NameReliant Design Development Co.Limited
Company StatusDissolved
Company Number00704108
CategoryPrivate Limited Company
Incorporation Date26 September 1961(62 years, 7 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 24 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Rotten Row
Newton Green
Sudbury
Suffolk
CO10 0QF
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 24 September 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Farm
Waldingfield Road, Acton
Sudbury
Suffolk
CO10 0AG
Secretary NameJohn Bedford
NationalityBritish
StatusClosed
Appointed08 February 2007(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 24 September 2013)
RoleAccountant
Correspondence Address2 Cedar Walk
Acton
Sudbury
Suffolk
CO10 0UN
Director NameMr Terence Albert Barrett-Gray
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(29 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 February 2007)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPell House
Coulston
Westbury
Wiltshire
BA13 4NY
Director NameMr Brian Dennis Chalwin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(29 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 1999)
RoleChartered Engineer
Correspondence AddressGrist Hill Cottage
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr David Howard Cox
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(29 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 February 2007)
RoleEngineer
Correspondence Address81 Basingstoke Road
Alton
Hampshire
GU34 1QJ
Director NameMr Sam Wimaladasa Edwards
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(29 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 February 2007)
RoleAccountant
Correspondence Address4 The Landway
Orpington
Kent
BR5 3LH
Secretary NameMr Sam Wimaladasa Edwards
NationalityBritish
StatusResigned
Appointed10 December 1990(29 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address4 The Landway
Orpington
Kent
BR5 3LH

Location

Registered AddressLaurence Walter House, Addison
Road, Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Shareholders

2.9k at £1Mel Aviation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (4 pages)
25 May 2013Application to strike the company off the register (4 pages)
14 December 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 2,932
(5 pages)
14 December 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 2,932
(5 pages)
6 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
6 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 October 2009Director's details changed for Mr Gary Walter Harvey on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Francis Smith on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gary Walter Harvey on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Francis Smith on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
2 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 October 2007 (9 pages)
30 July 2008Accounts for a small company made up to 31 October 2007 (9 pages)
28 January 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
28 January 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
17 January 2008Return made up to 10/10/07; full list of members (4 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 10/10/07; full list of members (4 pages)
17 January 2008Location of debenture register (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Registered office changed on 17/01/08 from: laurence walter house 32 addison road sudbury suffolk CO10 2YW (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Registered office changed on 17/01/08 from: laurence walter house 32 addison road sudbury suffolk CO10 2YW (1 page)
19 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
19 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 60,woolmer way bordon hampshire GU35 9QF (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 60,woolmer way bordon hampshire GU35 9QF (1 page)
15 March 2007Director resigned (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Accounts for a small company made up to 30 April 2005 (9 pages)
18 December 2006Accounts for a small company made up to 30 April 2005 (9 pages)
7 December 2006Return made up to 10/10/06; full list of members (9 pages)
7 December 2006Return made up to 10/10/06; full list of members (9 pages)
30 November 2005Full accounts made up to 30 April 2004 (16 pages)
30 November 2005Full accounts made up to 30 April 2004 (16 pages)
4 November 2005Return made up to 10/10/05; full list of members (9 pages)
4 November 2005Return made up to 10/10/05; full list of members (9 pages)
15 December 2004Accounts for a small company made up to 30 April 2003 (9 pages)
15 December 2004Accounts for a small company made up to 30 April 2003 (9 pages)
31 October 2004Return made up to 10/10/04; full list of members (9 pages)
31 October 2004Return made up to 10/10/04; full list of members (9 pages)
17 October 2003Return made up to 10/10/03; full list of members (9 pages)
17 October 2003Return made up to 10/10/03; full list of members (9 pages)
27 September 2003Particulars of mortgage/charge (7 pages)
27 September 2003Particulars of mortgage/charge (7 pages)
22 May 2003Return made up to 10/10/02; full list of members (10 pages)
22 May 2003Return made up to 10/10/02; full list of members (10 pages)
21 May 2003Accounts for a small company made up to 30 April 2002 (12 pages)
21 May 2003Accounts for a small company made up to 30 April 2002 (12 pages)
26 March 2002Accounts for a small company made up to 30 April 2001 (10 pages)
26 March 2002Accounts for a small company made up to 30 April 2001 (10 pages)
10 December 2001Return made up to 10/10/01; full list of members (9 pages)
10 December 2001Return made up to 10/10/01; full list of members (9 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (9 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (9 pages)
17 November 2000Return made up to 10/10/00; full list of members (9 pages)
17 November 2000Return made up to 10/10/00; full list of members (9 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
8 November 1999Return made up to 10/10/99; full list of members (8 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (9 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (9 pages)
8 November 1999Return made up to 10/10/99; full list of members (8 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
10 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 June 1999£ ic 28332/27932 07/05/99 £ sr 400@1=400 (1 page)
9 June 1999£ ic 28332/27932 07/05/99 £ sr 400@1=400 (1 page)
19 April 1999£ ic 29443/28332 24/03/99 £ sr 1111@1=1111 (1 page)
19 April 1999£ ic 29443/28332 24/03/99 £ sr 1111@1=1111 (1 page)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1998Return made up to 10/10/98; change of members (6 pages)
16 December 1998Return made up to 10/10/98; change of members (6 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
3 November 1997Return made up to 10/10/97; change of members (6 pages)
3 November 1997Return made up to 10/10/97; change of members (6 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
15 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Return made up to 10/10/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
29 September 1995Return made up to 10/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
26 September 1961Incorporation (12 pages)
26 September 1961Incorporation (12 pages)