Company NameS.Rudd & Son Limited
DirectorJames Robinson
Company StatusDissolved
Company Number00803991
CategoryPrivate Limited Company
Incorporation Date6 May 1964(60 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Robinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(33 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleManager
Correspondence AddressMarton Hall
Bridlington
North Humberside
YO15 1DS
Secretary NameKevin William Painter
NationalityBritish
StatusCurrent
Appointed05 December 1997(33 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleBuilding Manager
Correspondence AddressTrevalyn Main Street
Brandesburton
Driffield
East Yorkshire
YO25 8RL
Director NameBrenda Rudd
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 1997)
RoleHousewife
Correspondence AddressStation Road
Nafferton
Driffield
N Humberside
YO2 0LS
Director NameMr John Rudd
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 1997)
RoleBuilder
Correspondence AddressStation Road
Nafferton
Driffield
North Humberside
YO25 0LS
Secretary NameMr John Rudd
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressStation Road
Nafferton
Driffield
North Humberside
YO25 0LS

Location

Registered AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£45,467
Current Liabilities£102,830

Accounts

Latest Accounts5 May 1997 (26 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 May

Filing History

24 February 2007Dissolved (1 page)
24 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Statement of affairs (19 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1998Notice of Constitution of Liquidation Committee (2 pages)
23 September 1998Registered office changed on 23/09/98 from: station road nafferton e york YO25 0LS (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997Return made up to 01/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1997New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 5 May 1997 (5 pages)
3 December 1996Return made up to 01/12/96; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 5 May 1996 (6 pages)
7 February 1996Return made up to 01/12/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 5 May 1995 (7 pages)