Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIANT DESIGN DEVELOPMENT CO.LIMITED
Company Information for

RELIANT DESIGN DEVELOPMENT CO.LIMITED

ROAD, SUDBURY, SUFFOLK, CO10,
Company Registration Number
00704108
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About Reliant Design Development Co.limited
RELIANT DESIGN DEVELOPMENT CO.LIMITED was founded on 1961-09-26 and had its registered office in Road, Sudbury. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
RELIANT DESIGN DEVELOPMENT CO.LIMITED
 
Legal Registered Office
ROAD, SUDBURY
SUFFOLK
 
Filing Information
Company Number 00704108
Date formed 1961-09-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2013-09-24
Type of accounts SMALL
Last Datalog update: 2015-05-20 22:24:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RELIANT DESIGN DEVELOPMENT CO.LIMITED

Current Directors
Officer Role Date Appointed
JOHN BEDFORD
Company Secretary 2007-02-08
GARY WALTER HARVEY
Director 2007-02-08
NICHOLAS FRANCIS SMITH
Director 2007-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
SAM WIMALADASA EDWARDS
Company Secretary 1990-12-10 2007-02-08
TERENCE ALBERT BARRETT-GRAY
Director 1990-12-10 2007-02-08
DAVID HOWARD COX
Director 1990-12-10 2007-02-08
SAM WIMALADASA EDWARDS
Director 1990-12-10 2007-02-08
BRIAN DENNIS CHALWIN
Director 1990-12-10 1999-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BEDFORD HEADSET SERVICES LTD. Company Secretary 2007-05-31 CURRENT 1994-08-25 Active
JOHN BEDFORD TRENT AERO ENGINEERING LIMITED Company Secretary 2006-12-20 CURRENT 1979-05-15 Active - Proposal to Strike off
JOHN BEDFORD MEL AVIATION LIMITED Company Secretary 2006-11-20 CURRENT 1968-09-25 Active
GARY WALTER HARVEY E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
GARY WALTER HARVEY REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
GARY WALTER HARVEY REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
GARY WALTER HARVEY OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
GARY WALTER HARVEY DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
GARY WALTER HARVEY HBSEH VENTURES LIMITED Director 2016-07-04 CURRENT 2003-06-02 Active
GARY WALTER HARVEY SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
GARY WALTER HARVEY FLYCOM AVIONICS LIMITED Director 2015-01-30 CURRENT 2003-07-31 Active
GARY WALTER HARVEY CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
GARY WALTER HARVEY ASCOT CELEBRITY CANINES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
GARY WALTER HARVEY LINTON PLASTIC MOULDERS LIMITED Director 2014-04-07 CURRENT 1980-07-03 Active
GARY WALTER HARVEY MEL AVIATION COMPONENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
GARY WALTER HARVEY NORTH WEST AERODYNAMIC MODELS LIMITED Director 2008-03-31 CURRENT 1993-03-23 Dissolved 2015-02-17
GARY WALTER HARVEY ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2007-11-01 CURRENT 1981-04-09 Active
GARY WALTER HARVEY HEADSET SERVICES LTD. Director 2007-05-31 CURRENT 1994-08-25 Active
GARY WALTER HARVEY TRENT AERO ENGINEERING LIMITED Director 2006-12-20 CURRENT 1979-05-15 Active - Proposal to Strike off
GARY WALTER HARVEY LAURENCE WALTER LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
GARY WALTER HARVEY MEL AVIATION LIMITED Director 1992-02-28 CURRENT 1968-09-25 Active
NICHOLAS FRANCIS SMITH E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
NICHOLAS FRANCIS SMITH REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
NICHOLAS FRANCIS SMITH REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
NICHOLAS FRANCIS SMITH OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
NICHOLAS FRANCIS SMITH DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
NICHOLAS FRANCIS SMITH HBSEH VENTURES LIMITED Director 2016-07-04 CURRENT 2003-06-02 Active
NICHOLAS FRANCIS SMITH SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
NICHOLAS FRANCIS SMITH FLYCOM AVIONICS LIMITED Director 2015-01-30 CURRENT 2003-07-31 Active
NICHOLAS FRANCIS SMITH CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
NICHOLAS FRANCIS SMITH H.B.S. ELECTRONICS LIMITED Director 2014-01-14 CURRENT 2004-03-30 Active
NICHOLAS FRANCIS SMITH MEL AVIATION COMPONENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
NICHOLAS FRANCIS SMITH NORTH WEST AERODYNAMIC MODELS LIMITED Director 2008-03-31 CURRENT 1993-03-23 Dissolved 2015-02-17
NICHOLAS FRANCIS SMITH ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2007-11-01 CURRENT 1981-04-09 Active
NICHOLAS FRANCIS SMITH HEADSET SERVICES LTD. Director 2007-05-31 CURRENT 1994-08-25 Active
NICHOLAS FRANCIS SMITH TRENT AERO ENGINEERING LIMITED Director 2006-12-20 CURRENT 1979-05-15 Active - Proposal to Strike off
NICHOLAS FRANCIS SMITH LAURENCE WALTER LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
NICHOLAS FRANCIS SMITH MEL AVIATION LIMITED Director 1992-02-28 CURRENT 1968-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-25DS01APPLICATION FOR STRIKING-OFF
2012-12-14LATEST SOC14/12/12 STATEMENT OF CAPITAL;GBP 2932
2012-12-14AR0110/10/12 FULL LIST
2012-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-04AR0110/10/11 FULL LIST
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-29AR0110/10/10 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-29AR0110/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS SMITH / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 28/10/2009
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-06363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-28225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2008-01-17363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: LAURENCE WALTER HOUSE 32 ADDISON ROAD SUDBURY SUFFOLK CO10 2YW
2008-01-17190LOCATION OF DEBENTURE REGISTER
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 60,WOOLMER WAY BORDON HAMPSHIRE GU35 9QF
2007-03-15288bDIRECTOR RESIGNED
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-12-07363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-11-04363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-10-31363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-10-17363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-10363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-17363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
1999-11-08363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-10SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/04/99
1999-06-10SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/04/99
1999-06-09169£ IC 28332/27932 07/05/99 £ SR 400@1=400
1999-04-19169£ IC 29443/28332 24/03/99 £ SR 1111@1=1111
1999-03-03SRES01ALTER MEM AND ARTS 24/02/99
1998-12-16363sRETURN MADE UP TO 10/10/98; CHANGE OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-03363sRETURN MADE UP TO 10/10/97; CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-15363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RELIANT DESIGN DEVELOPMENT CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELIANT DESIGN DEVELOPMENT CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-24 Satisfied SAM WIMALADASA EDWARDS, DAVID HOWARD COX, TREVOR JONES AND BENJAMIN BUCKLE
DEBENTURE 1999-07-08 Satisfied MIDLAND BANK PLC
CHARGE 1992-01-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-09-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-18 Satisfied MIDLAND BANK PLC
CHARGE OVER CREDIT BALANCE 1984-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1984-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-11-23 Satisfied INVESTORS IN INDUSTRY
MORTGAGE DEBENTURE 1983-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RELIANT DESIGN DEVELOPMENT CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELIANT DESIGN DEVELOPMENT CO.LIMITED
Trademarks
We have not found any records of RELIANT DESIGN DEVELOPMENT CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANT DESIGN DEVELOPMENT CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RELIANT DESIGN DEVELOPMENT CO.LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RELIANT DESIGN DEVELOPMENT CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELIANT DESIGN DEVELOPMENT CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELIANT DESIGN DEVELOPMENT CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.