Company NameR.U.T. (Business Equipment) Limited
Company StatusDissolved
Company Number01353580
CategoryPrivate Limited Company
Incorporation Date17 February 1978(46 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Michael Douglas Dudley
NationalityBritish
StatusClosed
Appointed10 December 2003(25 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 21 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameDavid Michael Dudley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 21 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor Road
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameMr Michael Douglas Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2004)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameRaymond Page
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 1999)
RoleChairman
Correspondence AddressPine Croft
Marsh Lane
Sheffield
South Yorkshire
S31 9RU
Director NameMichael Robert Shaw
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration11 years (resigned 10 December 2003)
RoleFinancial Controller
Country of ResidenceGB
Correspondence Address5 Drury Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AP
Secretary NameMichael Robert Shaw
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration11 years (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceGB
Correspondence Address5 Drury Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AP
Director NamePeter Bryan Wade
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(20 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 January 2006)
RoleManager
Correspondence Address34 Eckington Road
Coal Aston
Dronfield
Derbyshire
S18 3AT

Location

Registered Address1 Holbrook Rise
Holbrook Industrial Estate
Sheffield
South Yorkshirwe
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£413,753
Cash£3,354
Current Liabilities£417,407

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (2 pages)
26 May 2010Application to strike the company off the register (2 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Director's details changed for David Michael Dudley on 2 October 2009 (2 pages)
19 February 2010Director's details changed for David Michael Dudley on 2 October 2009 (2 pages)
19 February 2010Director's details changed for David Michael Dudley on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1,200
(4 pages)
19 February 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1,200
(4 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 January 2009Return made up to 26/11/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 1 holbrook rise holbrook industrial eastate sheffield south yorkshirwe S20 3FG (1 page)
22 January 2009Registered office changed on 22/01/2009 from 1 holbrook rise holbrook industrial eastate sheffield south yorkshirwe S20 3FG (1 page)
22 January 2009Return made up to 26/11/08; full list of members (3 pages)
12 December 2008Return made up to 26/11/07; full list of members (3 pages)
12 December 2008Return made up to 26/11/07; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2007Return made up to 26/11/06; full list of members (6 pages)
9 January 2007Return made up to 26/11/06; full list of members (6 pages)
19 June 2006Registered office changed on 19/06/06 from: moss house high street mosborough sheffield S20 5EE (1 page)
19 June 2006Registered office changed on 19/06/06 from: moss house high street mosborough sheffield S20 5EE (1 page)
24 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Return made up to 26/11/05; full list of members (7 pages)
2 December 2005Return made up to 26/11/05; full list of members (7 pages)
11 July 2005Resolutions
  • RES13 ‐ Re:property transfer 22/06/05
(1 page)
11 July 2005Resolutions
  • RES13 ‐ Re:property transfer 22/06/05
(1 page)
12 May 2005Return made up to 26/11/04; full list of members (7 pages)
12 May 2005Return made up to 26/11/04; full list of members (7 pages)
31 October 2004New director appointed (1 page)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (1 page)
31 October 2004Director resigned (1 page)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 December 2003Return made up to 26/11/03; full list of members (7 pages)
23 December 2003Return made up to 26/11/03; full list of members (7 pages)
22 December 2003New secretary appointed (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
27 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2002Return made up to 26/11/02; full list of members (7 pages)
3 December 2002Return made up to 26/11/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 December 2001Return made up to 26/11/01; full list of members (7 pages)
14 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/01
(7 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 December 2000Return made up to 26/11/00; full list of members (7 pages)
8 December 2000Return made up to 26/11/00; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
4 February 2000Return made up to 26/11/99; full list of members (7 pages)
4 February 2000Return made up to 26/11/99; full list of members (7 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
27 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
16 March 1999Return made up to 26/11/98; no change of members (4 pages)
16 March 1999Return made up to 26/11/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 January 1998Return made up to 26/11/97; no change of members (4 pages)
7 January 1998Return made up to 26/11/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 December 1996Return made up to 26/11/96; full list of members (6 pages)
16 December 1996Return made up to 26/11/96; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 December 1995Return made up to 26/11/95; no change of members (4 pages)
19 December 1995Return made up to 26/11/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 February 1978Certificate of incorporation (1 page)
17 February 1978Certificate of incorporation (1 page)