Company NameRoding Developments Limited
Company StatusDissolved
Company Number06837450
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameIntegrated Biomass Solutions Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameSusan Ann Anderson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Secretary NameSusan Ann Anderson
StatusClosed
Appointed28 November 2012(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressGreenacre Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Director NameMr Laurence Gorden Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Loxley Court
Crane Mead
Ware
Herts
SG12 9FF
Secretary NameMartin John Anderson
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Andrew Ducat
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mission Hall Philpot End
Dunmow
Essex
CM6 1JH
Director NameMr Martin John Anderson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered Address204c High Street High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 June 2012Delivered on: 13 June 2012
Persons entitled: The Trustees of the Sa Anderson 2002 Trust

Classification: Legal charge
Secured details: All monies due or to become due not exceeding £1,000,000 from the company to the chargee.
Particulars: 6-8 dellsome lane welham green north mymms hatfield t/n HD400944.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 May 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (3 pages)
12 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
21 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Andrew Ducat as a director on 27 September 2018 (1 page)
21 March 2019Cessation of Roding Properties Ltd as a person with significant control on 27 September 2018 (1 page)
16 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 30 September 2017 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
29 November 2016Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(6 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
9 January 2013Appointment of Susan Ann Anderson as a secretary (2 pages)
9 January 2013Appointment of Susan Ann Anderson as a director (2 pages)
9 January 2013Appointment of Susan Ann Anderson as a director (2 pages)
9 January 2013Appointment of Susan Ann Anderson as a secretary (2 pages)
8 January 2013Termination of appointment of Martin Anderson as a secretary (1 page)
8 January 2013Termination of appointment of Martin Anderson as a director (1 page)
8 January 2013Termination of appointment of Martin Anderson as a secretary (1 page)
8 January 2013Termination of appointment of Martin Anderson as a director (1 page)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Secretary's details changed for Martin John Anderson on 14 November 2011 (2 pages)
7 December 2011Secretary's details changed for Martin John Anderson on 14 November 2011 (2 pages)
7 December 2011Director's details changed for Martin John Anderson on 14 November 2011 (2 pages)
7 December 2011Director's details changed for Martin John Anderson on 14 November 2011 (2 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 February 2011Termination of appointment of Laurence Anderson as a director (2 pages)
9 February 2011Termination of appointment of Laurence Anderson as a director (2 pages)
18 January 2011Appointment of Martin John Anderson as a director (3 pages)
18 January 2011Appointment of Martin John Anderson as a director (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
18 May 2010Appointment of Mr Andrew Ducat as a director (3 pages)
18 May 2010Appointment of Mr Andrew Ducat as a director (3 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2010Company name changed integrated biomass solutions LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
21 April 2010Company name changed integrated biomass solutions LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
21 April 2010Change of name notice (2 pages)
21 April 2010Change of name notice (2 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2009Incorporation (19 pages)
5 March 2009Incorporation (19 pages)