Ruddick Recruitment Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies directors are Ruddick, Shirley, Gaitanos, Beverley Margaret, Ruddick, Clinton John, Smith, Susan Carol.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUDDICK, Shirley | 19 March 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAITANOS, Beverley Margaret | 19 March 1999 | 31 October 2000 | 1 |
RUDDICK, Clinton John | 01 November 2000 | 01 October 2005 | 1 |
SMITH, Susan Carol | 09 May 2005 | 20 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 June 2018 | |
LIQ14 - N/A | 15 March 2018 | |
LIQ03 - N/A | 15 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2017 | |
AD01 - Change of registered office address | 22 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2016 | |
RESOLUTIONS - N/A | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
4.20 - N/A | 05 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 January 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 21 December 2012 | |
TM02 - Termination of appointment of secretary | 22 November 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
AA - Annual Accounts | 10 August 2007 | |
363s - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 September 2005 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 08 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
AA - Annual Accounts | 21 August 2000 | |
363s - Annual Return | 15 March 2000 | |
395 - Particulars of a mortgage or charge | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 04 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 April 1999 | |
288b - Notice of resignation of directors or secretaries | 14 April 1999 | |
288b - Notice of resignation of directors or secretaries | 14 April 1999 | |
287 - Change in situation or address of Registered Office | 14 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1999 | |
NEWINC - New incorporation documents | 18 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2007 | Outstanding |
N/A |
Debenture | 17 May 1999 | Outstanding |
N/A |