About

Registered Number: 03735918
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2018 (5 years and 10 months ago)
Registered Address: FRP ADVISORY LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2007 Outstanding

N/A

Debenture 17 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.