About

Registered Number: 02995059
Date of Incorporation: 25/11/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (10 years and 2 months ago)
Registered Address: St George'S House, 215-219 Chester Road, Manchester, M15 4JE

 

Based in Manchester, G E Ruddock Ltd was setup in 1994, it has a status of "Dissolved". We don't currently know the number of employees at this company. The companies directors are Ruddock, Dermod Hartin, Ruddock, Dermod Hartin, Tierney, Dorothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDDOCK, Dermod Hartin 08 April 2013 - 1
TIERNEY, Dorothy 06 August 1997 10 January 2006 1
Secretary Name Appointed Resigned Total Appointments
RUDDOCK, Dermod Hartin 29 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 October 2014
AD01 - Change of registered office address 22 November 2013
RESOLUTIONS - N/A 20 November 2013
4.70 - N/A 20 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
CH03 - Change of particulars for secretary 29 November 2011
CERTNM - Change of name certificate 03 March 2011
AD01 - Change of registered office address 01 March 2011
CONNOT - N/A 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 03 December 2009
AP03 - Appointment of secretary 10 November 2009
AA - Annual Accounts 09 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 28 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 16 March 2001
363s - Annual Return 11 January 2001
363s - Annual Return 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
AA - Annual Accounts 17 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 09 December 1998
225 - Change of Accounting Reference Date 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
363s - Annual Return 29 December 1997
RESOLUTIONS - N/A 26 September 1997
AA - Annual Accounts 26 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 13 January 1997
RESOLUTIONS - N/A 03 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 20 March 1996
288 - N/A 24 February 1995
288 - N/A 09 February 1995
288 - N/A 08 December 1994
288 - N/A 08 December 1994
NEWINC - New incorporation documents 25 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 1997 Fully Satisfied

N/A

Debenture 22 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.