About

Registered Number: 07897083
Date of Incorporation: 04/01/2012 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 4 months ago)
Registered Address: 89 Abbeydale Road, Sheffield, South Yorkshire, S7 1FE

 

The Rude Shipyard Ltd was founded on 04 January 2012 with its registered office in Sheffield in South Yorkshire, it has a status of "Dissolved". Smith, Sally Rowan, Whittaker, Guy Matthew, Dronfield, Craig Mark, Smith, Caitlin, Whittaker, Guy Matthew are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRONFIELD, Craig Mark 04 January 2012 31 March 2013 1
SMITH, Caitlin 04 January 2012 31 December 2013 1
WHITTAKER, Guy Matthew 04 January 2012 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sally Rowan 04 January 2012 04 January 2013 1
WHITTAKER, Guy Matthew 04 January 2013 31 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
AA - Annual Accounts 26 November 2015
DS01 - Striking off application by a company 19 November 2015
AA01 - Change of accounting reference date 09 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 31 January 2014
SH01 - Return of Allotment of shares 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AP03 - Appointment of secretary 07 January 2013
CH01 - Change of particulars for director 06 January 2013
TM02 - Termination of appointment of secretary 06 January 2013
CH03 - Change of particulars for secretary 06 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AP01 - Appointment of director 24 January 2012
AD01 - Change of registered office address 12 January 2012
NEWINC - New incorporation documents 04 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.