You are here: bizstats.co.uk > a-z index > R list > RR list

Rrd Bpo Holdings Limited LEEDS


Rrd Bpo Holdings Limited was officially closed on 2021-07-06. Rrd Bpo Holdings was a private limited company that was located at 31 Larkfield Drive, Rawdon, Leeds, LS19 6EL, West Yorkshire. This company (officially started on 2003-06-19) was run by 1 director and 1 secretary.
Director Elena V. who was appointed on 18 October 2019.
Among the secretaries, we can name: Terry G. appointed on 18 October 2019.

The company was officially categorised as "activities of head offices" (70100). According to the Companies House data, there was a name change on 2007-03-29, their previous name was Astron Bpo. There is a second name change mentioned: previous name was Legislator 1638 performed on 2003-07-10. The most recent confirmation statement was filed on 2020-06-19 and last time the annual accounts were filed was on 31 December 2019. 2016-06-19 was the date of the latest annual return.

Rrd Bpo Holdings Limited Address / Contact

Office Address 31 Larkfield Drive
Office Address2 Rawdon
Town Leeds
Post code LS19 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04805445
Date of Incorporation Thu, 19th Jun 2003
Date of Dissolution Tue, 6th Jul 2021
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 3rd Jul 2021
Last confirmation statement dated Fri, 19th Jun 2020

Company staff

New Elan Bv

Position: Corporate Director

Appointed: 25 April 2020

Terry G.

Position: Secretary

Appointed: 18 October 2019

Elena V.

Position: Director

Appointed: 18 October 2019

Gijsbertus V.

Position: Director

Appointed: 18 October 2019

Resigned: 25 April 2020

Kevin W.

Position: Director

Appointed: 18 June 2013

Resigned: 18 October 2019

Michael G.

Position: Director

Appointed: 28 October 2008

Resigned: 01 June 2013

Simon S.

Position: Director

Appointed: 22 June 2007

Resigned: 28 October 2008

Paul M.

Position: Director

Appointed: 22 June 2007

Resigned: 30 April 2008

John F.

Position: Director

Appointed: 12 May 2006

Resigned: 18 October 2019

Jonathan D.

Position: Secretary

Appointed: 10 February 2006

Resigned: 18 October 2019

Gary H.

Position: Director

Appointed: 10 February 2006

Resigned: 22 June 2007

Mark H.

Position: Secretary

Appointed: 10 July 2003

Resigned: 10 February 2006

Mark H.

Position: Director

Appointed: 10 July 2003

Resigned: 10 February 2006

David M.

Position: Director

Appointed: 10 July 2003

Resigned: 30 April 2006

Maureen P.

Position: Nominee Director

Appointed: 19 June 2003

Resigned: 10 July 2003

Emma F.

Position: Nominee Director

Appointed: 19 June 2003

Resigned: 10 July 2003

Maureen P.

Position: Nominee Secretary

Appointed: 19 June 2003

Resigned: 10 July 2003

People with significant control

Rr Donnelley Holdings Bv

220 Jupiterstraat, 2132 Hj Hoofdorp, Netherlands

Legal authority Dutch Law
Legal form Limited Liability Company
Notified on 11 September 2019
Nature of control: 75,01-100% shares

Rr Donnelley Uk Limited

Tower Close Tower Close, Huntingdon, PE29 7YD, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6711794
Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 75,01-100% shares

Company previous names

Astron Bpo March 29, 2007
Legislator 1638 July 10, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2019
filed on: 24th, November 2020
Free Download (14 pages)

Company search