Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED
Company Information for

RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED

STATION ROAD, CAMBRIDGE, CB1,
Company Registration Number
03906860
Private Limited Company
Dissolved

Dissolved 2014-02-20

Company Overview

About Rr Donnelley Global Document Solutions Ltd
RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED was founded on 2000-01-11 and had its registered office in Station Road. The company was dissolved on the 2014-02-20 and is no longer trading or active.

Key Data
Company Name
RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED
 
Legal Registered Office
STATION ROAD
CAMBRIDGE
 
Previous Names
THE ASTRON GROUP LIMITED26/03/2007
Filing Information
Company Number 03906860
Date formed 2000-01-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-02-20
Type of accounts DORMANT
Last Datalog update: 2015-05-20 01:48:57
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 RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2006-09-27
JOHN SAMUEL FARMER
Director 2006-08-24
MICHAEL STUART GORDON
Director 2008-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
PAUL ARTHUR MASTERTON
Director 2007-06-22 2008-04-30
GARY MICHAEL HUBBARD
Director 2006-02-10 2007-06-22
CHRIS SAVINE
Director 2005-06-20 2006-11-16
THEODORE JAMES THEOPHILOS
Director 2005-06-20 2006-11-06
DEAN CHERRY
Director 2005-06-20 2006-10-31
RICHARD JOHN HOWARD BAKER
Director 2000-01-19 2006-09-28
TERRY GORDON
Company Secretary 2005-12-05 2006-09-27
GLENN RICHTER
Director 2005-06-20 2006-05-10
DAVID MCNEIL MITCHELL
Director 2000-12-08 2006-04-30
MARK GORDON HOLDERER HASELDEN
Director 2001-04-02 2006-02-10
SCOTT RUSSELL
Company Secretary 2005-06-20 2005-12-05
MARK GORDON HOLDERER HASELDEN
Company Secretary 2001-04-02 2005-06-20
JAMES BARTON
Director 2004-09-23 2005-06-20
RICHARD ARTHUR DAVIS KEATINGE
Director 2004-12-16 2005-06-20
NEIL PATRICK MACDOUGALL
Director 2004-12-15 2005-06-20
ROBERT PETER THIAN
Director 2000-02-15 2005-06-20
MATTHEW CHARLES TURNER
Director 2000-02-09 2004-12-15
CHRISTOPHER HUGH KELLY
Director 2000-02-09 2002-02-26
KATHLEEN WOODWARD
Director 2000-12-08 2002-02-25
PETER JAMES WESTERN
Company Secretary 2000-01-19 2001-04-02
DAVID GREIG HENDERSON
Director 2000-12-08 2001-04-02
HELEN MCALLSTER
Director 2000-01-19 2001-01-29
PETER JAMES WESTERN
Director 2000-01-19 2000-12-08
DOUGLAS LEE SCROGGINS
Director 2000-01-19 2000-10-18
IAN MCKELLAR
Director 2000-01-19 2000-06-30
SISEC LIMITED
Nominated Secretary 2000-01-11 2000-01-19
LOVITING LIMITED
Nominated Director 2000-01-11 2000-01-19
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2000-01-11 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY PCC GDS LIMITED Company Secretary 2007-01-18 CURRENT 2005-04-14 Active
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY DEI GROUP LIMITED Company Secretary 2006-05-12 CURRENT 1991-05-23 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY LASERCOM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2000-12-07 Dissolved 2015-01-30
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-29 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RRD GDS HOLDINGS (EUROPE) LIMITED Company Secretary 2006-02-10 CURRENT 1995-12-28 Dissolved 2016-06-17
JONATHAN SIMON RICHARD DALLY RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1999-11-04 Dissolved 2017-04-23
JONATHAN SIMON RICHARD DALLY RRD BPO HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2003-06-19 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER MOORE BUSINESS FORMS LIMITED Director 2010-02-12 CURRENT 1902-09-29 Dissolved 2015-01-30
JOHN SAMUEL FARMER MOORE RESPONSE MARKETING LIMITED Director 2010-02-12 CURRENT 1986-12-04 Dissolved 2015-01-30
JOHN SAMUEL FARMER MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2010-02-12 CURRENT 1963-12-06 Dissolved 2015-05-13
JOHN SAMUEL FARMER LASERCOM HOLDINGS LIMITED Director 2006-05-15 CURRENT 2000-12-07 Dissolved 2015-01-30
JOHN SAMUEL FARMER RRD PM HOLDINGS LIMITED Director 2006-05-15 CURRENT 1998-10-12 Dissolved 2014-02-20
JOHN SAMUEL FARMER RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Director 2006-05-15 CURRENT 1998-10-29 Dissolved 2014-02-20
MICHAEL STUART GORDON RRD PM HOLDINGS LIMITED Director 2008-10-28 CURRENT 1998-10-12 Dissolved 2014-02-20
MICHAEL STUART GORDON RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Director 2008-10-20 CURRENT 1998-10-29 Dissolved 2014-02-20

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
2014-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-15LATEST SOC15/01/13 STATEMENT OF CAPITAL;GBP 104810
2013-01-15AR0111/01/13 FULL LIST
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2012-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-284.70DECLARATION OF SOLVENCY
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-09AR0111/01/12 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0111/01/11 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0111/01/10 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-05RES13CONFLICT OF INTEREST 10/12/2008
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASTERTON
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN DALLY / 27/03/2008
2008-02-29ELRESS386 DISP APP AUDS 22/11/2005
2008-02-29RES01ADOPT ARTICLES 22/11/2005
2008-02-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-02-08363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-02-08353LOCATION OF REGISTER OF MEMBERS
2008-01-29128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-13363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS; AMEND
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CABRIDGESHIRE PE29 7YD
2007-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-26CERTNMCOMPANY NAME CHANGED THE ASTRON GROUP LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-02-22363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-10288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-06288bSECRETARY RESIGNED
2005-12-13ELRESS386 DISP APP AUDS 22/11/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS 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 RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED owns 2 domain names.

astrongroupplc.co.uk   astronservices.co.uk  

Trademarks
We have not found any records of RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £5,180
Essex County Council 2014-7 GBP £11,130
Essex County Council 2014-6 GBP £5,238
Essex County Council 2014-5 GBP £5,325
Essex County Council 2014-4 GBP £5,623
Essex County Council 2014-3 GBP £5,616
Essex County Council 2014-2 GBP £5,639
Essex County Council 2014-1 GBP £5,633
Guildford Borough Council 2013-12 GBP £1,558
Essex County Council 2013-12 GBP £5,564
Guildford Borough Council 2013-11 GBP £1,895
Essex County Council 2013-11 GBP £5,437
Guildford Borough Council 2013-10 GBP £1,577
Essex County Council 2013-10 GBP £5,624
Guildford Borough Council 2013-9 GBP £1,569
Essex County Council 2013-9 GBP £5,960
Guildford Borough Council 2013-8 GBP £1,578
Essex County Council 2013-8 GBP £5,559
Guildford Borough Council 2013-7 GBP £1,571
Essex County Council 2013-7 GBP £6,596
Guildford Borough Council 2013-6 GBP £1,574
Essex County Council 2013-6 GBP £12,587
Essex County Council 2013-5 GBP £13,488
Guildford Borough Council 2013-5 GBP £3,808
Essex County Council 2013-4 GBP £8,663
Guildford Borough Council 2013-3 GBP £1,561
Guildford Borough Council 2013-2 GBP £1,560
Guildford Borough Council 2013-1 GBP £-286
Guildford Borough Council 2012-12 GBP £1,656
Guildford Borough Council 2012-11 GBP £1,584
Guildford Borough Council 2012-10 GBP £3,473
Guildford Borough Council 2012-9 GBP £1,565
Guildford Borough Council 2012-8 GBP £1,578
Guildford Borough Council 2012-7 GBP £1,584
Guildford Borough Council 2012-6 GBP £1,571
Guildford Borough Council 2012-5 GBP £1,582
Guildford Borough Council 2012-4 GBP £1,585
Guildford Borough Council 2012-3 GBP £2,406
Guildford Borough Council 2012-2 GBP £1,578
Guildford Borough Council 2012-1 GBP £1,566

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS 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 RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS 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 RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS 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.