About

Registered Number: 06264099
Date of Incorporation: 31/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2019 (5 years and 5 months ago)
Registered Address: BELL ADVISORY, Tenth Floor 3 Hardman Street, Spinningfields, Manchester, M3 3HF

 

Established in 2007, The Full Moon At Rudge Ltd has its registered office in Manchester, it has a status of "Dissolved". The company has 2 directors. Currently we aren't aware of the number of employees at the The Full Moon At Rudge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Anne Steadman 31 May 2007 - 1
TAYLOR, Christopher Paul 31 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2019
AM23 - N/A 17 October 2018
AM10 - N/A 24 July 2018
AM10 - N/A 05 January 2018
AM10 - N/A 30 June 2017
AD01 - Change of registered office address 12 December 2016
2.24B - N/A 09 December 2016
2.40B - N/A 09 December 2016
2.38B - N/A 09 December 2016
2.38B - N/A 09 December 2016
2.31B - N/A 26 October 2016
2.24B - N/A 15 September 2016
2.24B - N/A 13 July 2016
2.24B - N/A 20 April 2016
2.24B - N/A 20 April 2016
2.31B - N/A 29 September 2015
2.24B - N/A 12 May 2015
2.16B - N/A 16 January 2015
F2.18 - N/A 31 December 2014
2.17B - N/A 03 December 2014
AD01 - Change of registered office address 27 October 2014
2.12B - N/A 20 October 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 April 2009
225 - Change of Accounting Reference Date 21 November 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
395 - Particulars of a mortgage or charge 04 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

Legal and general charge 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.