Company NameRDM Trac Limited
Company StatusDissolved
Company Number04901561
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameRichard Douglas McTurk
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 St Marys Mead
Broomfield
Chelmsford
Essex
CM1 7ZT
Secretary NamePrudence Helen McTurk
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Orchard Lane
Brentwood
Essex
CM15 9RE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Douglas Mcturk
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,142
Cash£811
Current Liabilities£5,120

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (4 pages)
22 May 2015Application to strike the company off the register (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 17/09/08; full list of members (3 pages)
2 October 2008Return made up to 17/09/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 17/09/07; no change of members (2 pages)
17 September 2007Return made up to 17/09/07; no change of members (2 pages)
21 September 2006Return made up to 17/09/06; no change of members (2 pages)
21 September 2006Return made up to 17/09/06; no change of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2004Return made up to 17/09/04; full list of members (6 pages)
6 December 2004Return made up to 17/09/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 October 2003New secretary appointed (2 pages)
17 September 2003Incorporation (16 pages)
17 September 2003Incorporation (16 pages)