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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 1997 | Fully Satisfied |
N/A |
Debenture | 22 April 1997 | Fully Satisfied |
N/A |